Newcastle Upon Tyne
NE12 8EG
Secretary Name | Castl Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2016(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2020) |
Correspondence Address | 12 Venn Hill Milton Abbot Tavistock PL19 0NY |
Director Name | Penelope Jane Waller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2004) |
Role | Secretary |
Correspondence Address | 50 Lornas Field Hampton Hargate Peterborough Cambridgeshire PE7 8AY |
Secretary Name | Mr Allan Austin Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Crescent Peterborough Cambridgeshire PE1 4DX |
Secretary Name | GSS (York) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 March 2016) |
Correspondence Address | Bank House Main Street Heslington York YO10 5EB |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne 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 |
Year | 2013 |
---|---|
Net Worth | -£220,631 |
Cash | £172,725 |
Current Liabilities | £306,032 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 October 2008 | Delivered on: 28 October 2008 Satisfied on: 15 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being 27 park crescent, peterborough, cambridgeshire. T/n cb 22719 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
11 June 2008 | Delivered on: 14 June 2008 Satisfied on: 15 January 2016 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (16 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 26 March 2018 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2017 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
2 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 January 2017 | Secretary's details changed for Castl Secretary Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Castl Secretary Limited on 20 January 2017 (1 page) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
21 March 2016 | Appointment of Castl Secretary Limited as a secretary on 1 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Castl Secretary Limited as a secretary on 1 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Gss (York) Limited as a secretary on 1 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Gss (York) Limited as a secretary on 1 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Satisfaction of charge 2 in full (2 pages) |
15 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 January 2016 | Satisfaction of charge 2 in full (2 pages) |
15 January 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 April 2014 | Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Gss (York) Limited on 15 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Allan Austin Waller on 15 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Gss (York) Limited on 15 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Allan Austin Waller on 15 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
22 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2008 | Secretary's change of particulars / gss (york) LIMITED / 01/01/2008 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / gss (york) LIMITED / 01/01/2008 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 March 2008 | Secretary appointed gss (york) LIMITED (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from hutton house the industrial estate, york road sheriff hutton york YO60 6RZ (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from hutton house the industrial estate, york road sheriff hutton york YO60 6RZ (1 page) |
15 March 2008 | Secretary appointed gss (york) LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary allan waller (1 page) |
14 March 2008 | Appointment terminated secretary allan waller (1 page) |
3 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Return made up to 25/09/06; full list of members (2 pages) |
15 February 2007 | Return made up to 25/09/06; full list of members (2 pages) |
15 February 2007 | Return made up to 25/09/05; full list of members (2 pages) |
15 February 2007 | Return made up to 25/09/05; full list of members (2 pages) |
14 February 2007 | Return made up to 25/09/04; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 park crescent peterborough cambs PE1 4DX (1 page) |
14 February 2007 | Return made up to 25/09/04; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 park crescent peterborough cambs PE1 4DX (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
18 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 June 2003 | Return made up to 25/09/02; full list of members (7 pages) |
27 June 2003 | Return made up to 25/09/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 April 2000 | Return made up to 25/09/99; full list of members (6 pages) |
10 April 2000 | Return made up to 25/09/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
23 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
13 November 1997 | Return made up to 25/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 25/09/97; no change of members (4 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (6 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
16 July 1996 | Accounts made up to 31 March 1996 (6 pages) |
16 July 1996 | Accounts made up to 31 March 1996 (6 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
15 August 1995 | Accounts made up to 31 March 1995 (7 pages) |
15 August 1995 | Accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 March 1987 | Incorporation (14 pages) |
19 March 1987 | Incorporation (14 pages) |