Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mrs Lorna Alexander |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 6 Burnside Farm Kirknewton Midlothian EH27 8DE Scotland |
Director Name | Mr Michael John Casely |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 19 Polwarth Crescent Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 2EE |
Director Name | Mr Christopher Maughan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Haversham Close South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LR |
Director Name | Mrs Diane Walton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Dissington Garden House Dalton Northumberland NE18 0AD |
Secretary Name | Mr Philip George Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 1 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Jeffrey Grant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 1995) |
Role | Accountant |
Correspondence Address | 3 Dilston Terrace Gosforth Newcastle NE3 1XX |
Secretary Name | Jeffrey Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 1995) |
Role | Accountant |
Correspondence Address | 3 Dilston Terrace Gosforth Newcastle NE3 1XX |
Secretary Name | Mrs Diane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | John Smithson Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | Close House Dalton Newcastle Upon Tyne Tyne & Wear NE18 0AA |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Philip George Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Registered office address changed from the Old Rectory North Road Ponteland Newcastle upon Tyne NE20 9UH on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from the Old Rectory North Road Ponteland Newcastle upon Tyne NE20 9UH on 6 February 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Philip George Walton on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Secretary's details changed for Diane Walton on 17 February 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2009 | Return made up to 26/01/09; full list of members (10 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Return made up to 26/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 26/01/07; full list of members (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
29 November 2004 | Return made up to 26/01/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 July 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2004 | Return made up to 26/01/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 February 2001 | Return made up to 26/01/01; full list of members
|
15 December 2000 | Registered office changed on 15/12/00 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
29 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 March 2000 | Return made up to 26/01/00; full list of members (5 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 April 1999 | Return made up to 26/01/99; full list of members (5 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed (1 page) |
1 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 June 1998 | Return made up to 26/01/98; full list of members (5 pages) |
18 May 1998 | Director resigned (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
12 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
26 November 1996 | New director appointed (3 pages) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 26/01/96; full list of members (6 pages) |
18 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Secretary's particulars changed (1 page) |
18 November 1996 | Location of register of members (1 page) |
18 November 1996 | Company name changed ricci clothiers LIMITED\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: sunco house carliol square newcastle upon tyne NE1 6UP (1 page) |
9 June 1996 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
9 June 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
26 April 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1987 | Memorandum and Articles of Association (13 pages) |