Newcastle
Tyne & Wear
NE12 8EG
Director Name | Mrs Suzanne Joan Bruce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG |
Secretary Name | Mr Mark Harrison Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG |
Director Name | Mr Gordon Gellan Bruce |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gellan House Carlisle Street Felling Gateshead NE10 0LD |
Director Name | Halleen Ruth Bruce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2007) |
Role | Secretary |
Correspondence Address | Crowhall Cottage Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PX |
Secretary Name | Halleen Ruth Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Crowhall Cottage Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PX |
Website | geebeegrinding.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
12.9k at £1 | M.h. Bruce 36.99% Ordinary |
---|---|
12.9k at £1 | Suzanne Joan Bruce 36.98% Ordinary |
9.1k at £1 | G.g. Bruce 26.00% Ordinary |
10 at £1 | B. Wright 0.03% Ordinary |
1 at £1 | Spartylea LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £165,417 |
Cash | £99,023 |
Current Liabilities | £40,497 |
Latest Accounts | 8 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 08 June |
26 June 2017 | Registered office address changed from Gellan House Carlisle Street Felling Gateshead NE10 0LD to Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG on 26 June 2017 (1 page) |
---|---|
21 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 June 2017 | Declaration of solvency (5 pages) |
21 June 2017 | Resolutions
|
16 June 2017 | Total exemption full accounts made up to 8 June 2017 (12 pages) |
9 June 2017 | Previous accounting period shortened from 31 October 2017 to 8 June 2017 (1 page) |
23 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 March 2011 | Termination of appointment of Gordon Bruce as a director (1 page) |
4 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Gordon Bruce as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Director's details changed for Gordon Gellan Bruce on 2 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Mark Harrison Bruce on 2 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Mark Harrison Bruce on 2 October 2009 (1 page) |
12 March 2010 | Director's details changed for Suzanne Joan Bruce on 2 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Mark Harrison Bruce on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Mark Harrison Bruce on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Gordon Gellan Bruce on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Suzanne Joan Bruce on 2 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 11/01/06; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
13 March 2003 | Return made up to 23/01/02; full list of members; amend (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
14 January 2003 | Ad 30/12/02--------- £ si 1@1=1 £ ic 35010/35011 (2 pages) |
14 January 2003 | Resolutions
|
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
16 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
23 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
8 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 January 2000 | Return made up to 23/01/00; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |