Hillside
Newcastle Upon Tyne
Tyne & Wear
NE12 6BJ
Director Name | Mrs Veronica Pauline Potts |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 29 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Hillside Newcastle Upon Tyne Tyne & Wear NE12 6BJ |
Director Name | Mr Gary Potts |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Fencing Contractor |
Correspondence Address | 34 Borrowdale Avenue Walkerdene Newcastle Upon Tyne Tyne & Wear |
Secretary Name | Mrs Veronica Pauline Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Hillside Newcastle Upon Tyne Tyne & Wear NE12 6BJ |
Secretary Name | Mrs Margaret Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 25 April 2012) |
Role | Accountant |
Correspondence Address | 13 Derwent Road North Shields Tyne And Wear NE30 3AH |
Director Name | Mrs Margaret Kent |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hollywell Road North Shields Tyne & Wear NE29 7NL |
Website | johnpottssheds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2960430 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £418,804 |
Cash | £63,842 |
Current Liabilities | £157,803 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (10 pages) |
---|---|
3 November 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (11 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (9 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 17 August 2015 (9 pages) |
2 September 2014 | Registered office address changed from Wallsend Road North Shields Tyne and Wear NE29 7FN to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Wallsend Road North Shields Tyne and Wear NE29 7FN to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 2 September 2014 (2 pages) |
28 August 2014 | Declaration of solvency (4 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Margaret Kent as a director (1 page) |
26 April 2012 | Termination of appointment of Margaret Kent as a secretary (1 page) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 July 2010 | Secretary's details changed for Margaret Kent on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Veronica Pauline Potts on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Margaret Kent on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr John Frederick Potts on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from norham road north west chirton industrial estate north shields tyne and wear NE29 8RH (1 page) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
26 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 January 2007 | New director appointed (2 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
27 July 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
29 July 2005 | Return made up to 29/07/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 October 2002 | Full accounts made up to 28 February 2002 (10 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members
|
23 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members
|
11 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
13 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
19 January 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
21 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members
|
16 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |