Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Iain Timney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1990(4 years, 7 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Michael Antoniou Michaelides |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 10 Bridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DX |
Secretary Name | Mrs Mhairi Sheila Ann Timney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Registered Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Iain Timney 50.00% Ordinary |
---|---|
50 at £1 | Mhairi Sheila Ann Timney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £55 |
Current Liabilities | £18,360 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
15 July 1987 | Delivered on: 23 July 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 January 2022 | Director's details changed for Mr Iain Timney on 1 December 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 January 2022 | Change of details for Mr Iain Timney as a person with significant control on 1 December 2021 (2 pages) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
22 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 February 2021 | Change of details for Mr Iain Timney as a person with significant control on 18 December 2020 (2 pages) |
24 February 2021 | Director's details changed for Mr Iain Timney on 18 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 February 2021 | Change of details for Mrs Mhairi Sheila Ann Timney as a person with significant control on 18 December 2020 (2 pages) |
23 February 2021 | Director's details changed for Mrs Mhairi Sheila Ann Timney on 18 December 2020 (2 pages) |
13 August 2020 | Termination of appointment of Mhairi Sheila Ann Timney as a secretary on 13 August 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
22 June 2020 | Previous accounting period extended from 24 June 2019 to 30 June 2019 (1 page) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 March 2018 | Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Iain Timney on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Iain Timney on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (1 page) |
24 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
24 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
29 January 2013 | Director's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Iain Timney on 31 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Iain Timney on 31 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Secretary's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Director's details changed for Iain Timney on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Iain Timney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Iain Timney on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR (1 page) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE (1 page) |