Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Secretary Name | Mr Kevin Mark Dosdale |
---|---|
Status | Current |
Appointed | 31 December 2020(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mrs Doreen Bradbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 1997) |
Role | Administrator |
Correspondence Address | 29 Parker Terrace Ferryhill County Durham DL17 8JT |
Director Name | Henry William Tyler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Mr David John Maxwell Parker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 December 2020) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6 - 8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Secretary Name | Henry William Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 1 Red Hill Villas Durham County Durham DH1 4BA |
Secretary Name | Mr David John Maxwell Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Matthew Sanderman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1996) |
Role | Graphic Designer |
Correspondence Address | 19 Ladyclose Staindrop Darlington County Durham DL2 3LW |
Director Name | Jill Duncan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2002) |
Role | Administration |
Correspondence Address | The Cooperage George Terrace, Bearpark Durham County Durham DH7 7AQ |
Director Name | Kevin Gerard McGrother |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2002) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 140 Park Road Hartlepool Cleveland TS26 9HY |
Director Name | Mr Michael Stuart Barclay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years after company formation) |
Appointment Duration | 3 years (resigned 06 November 2003) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 64 Romsey Drive Harden Park Boldon Tyne & Wear NE35 9NA |
Director Name | Sarah Louise Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 May 2009) |
Role | Editorial |
Correspondence Address | 51 Gilling Crescent Darlington County Durham DL1 4TH |
Director Name | Laura Anne Richardson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2016) |
Role | Multimedia Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 - 8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Miss Fen Frances Felton-Pitt |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 - 8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Director Name | Miss Diane Jane Baker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2015) |
Role | Multimedia Designer |
Country of Residence | England |
Correspondence Address | 6 - 8 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Website | alpha.coop |
---|---|
Email address | [email protected] |
Telephone | 0191 3783001 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,166 |
Cash | £8,310 |
Current Liabilities | £18,729 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
20 October 2014 | Delivered on: 21 October 2014 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Outstanding |
---|---|
31 July 2002 | Delivered on: 6 August 2002 Persons entitled: Industrial Common Ownership Fund PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed assets being powermac G4 (serial no. CK043151K15C and formac pronitron 17/500 monitor purchased for £2,200 (inc vat) in january 2001. nectar and athlon 1300 (serial no. 129084) and studioworks 700 monitor purchased for £2,045 (inc vat) in june 2002. Outstanding |
16 March 1999 | Delivered on: 17 March 1999 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Macintosh powerbook 165C serial no fccid:BCGM4990..macintosh iici serial no CK21201W724..macintosh quadra 630 serial no CK4470WZ47L (for full details see form 395). see the mortgage charge document for full details. Outstanding |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
29 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
31 May 2022 | Registered office address changed from 6 - 8 Charlotte Square Newcastle upon Tyne NE1 4XF to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 31 May 2022 (1 page) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2021 | Termination of appointment of David John Maxwell Parker as a director on 31 December 2020 (1 page) |
20 February 2021 | Cessation of David John Maxwell Parker as a person with significant control on 31 December 2020 (1 page) |
20 February 2021 | Appointment of Mr Kevin Mark Dosdale as a secretary on 31 December 2020 (2 pages) |
20 February 2021 | Termination of appointment of David John Maxwell Parker as a secretary on 31 December 2020 (1 page) |
17 November 2020 | Satisfaction of charge 1 in full (1 page) |
17 November 2020 | Satisfaction of charge 2 in full (1 page) |
17 November 2020 | Satisfaction of charge 021877900003 in full (1 page) |
7 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 August 2016 | Termination of appointment of Laura Anne Richardson as a director on 30 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Laura Anne Richardson as a director on 30 April 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 October 2015 | Termination of appointment of Fen Frances Felton-Pitt as a director on 16 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Fen Frances Felton-Pitt as a director on 16 October 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 August 2015 | Termination of appointment of Diane Jane Baker as a director on 15 July 2015 (1 page) |
6 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
6 August 2015 | Appointment of Mr Kevin Mark Dosdale as a director on 26 November 2014 (2 pages) |
6 August 2015 | Termination of appointment of Diane Jane Baker as a director on 15 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Kevin Mark Dosdale as a director on 26 November 2014 (2 pages) |
6 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
21 October 2014 | Registration of charge 021877900003, created on 20 October 2014 (20 pages) |
21 October 2014 | Registration of charge 021877900003, created on 20 October 2014 (20 pages) |
10 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 September 2013 | Appointment of Miss Diane Jane Baker as a director (2 pages) |
23 September 2013 | Appointment of Miss Diane Jane Baker as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
15 May 2013 | Appointment of Miss Fen Frances Felton-Pitt as a director (2 pages) |
15 May 2013 | Appointment of Miss Fen Frances Felton-Pitt as a director (2 pages) |
10 April 2013 | Registered office address changed from 1 Red Hill Villas Durham County Durham DH1 4BA on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 1 Red Hill Villas Durham County Durham DH1 4BA on 10 April 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
3 August 2012 | Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
3 August 2012 | Director's details changed for David John Maxwell Parker on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for David John Maxwell Parker on 2 August 2012 (1 page) |
22 March 2012 | Appointment of Laura Anne Richardson as a director (2 pages) |
22 March 2012 | Appointment of Laura Anne Richardson as a director (2 pages) |
8 August 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
8 August 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 March 2011 | Termination of appointment of Henry Tyler as a director (1 page) |
31 March 2011 | Termination of appointment of Henry Tyler as a secretary (1 page) |
31 March 2011 | Termination of appointment of Henry Tyler as a secretary (1 page) |
31 March 2011 | Termination of appointment of Henry Tyler as a director (1 page) |
23 July 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
23 July 2010 | Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Henry William Tyler on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for David John Maxwell Parker on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for David John Maxwell Parker on 23 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Henry William Tyler on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
23 July 2010 | Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page) |
23 July 2010 | Secretary's details changed for Henry William Tyler on 23 July 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 July 2009 | Annual return made up to 21/07/09 (3 pages) |
24 July 2009 | Annual return made up to 21/07/09 (3 pages) |
29 May 2009 | Appointment terminated director sarah taylor (1 page) |
29 May 2009 | Appointment terminated director sarah taylor (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 August 2008 | Annual return made up to 21/07/08 (3 pages) |
14 August 2008 | Annual return made up to 21/07/08 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 August 2007 | Annual return made up to 21/07/07 (2 pages) |
9 August 2007 | Annual return made up to 21/07/07 (2 pages) |
8 August 2006 | Annual return made up to 21/07/06 (2 pages) |
8 August 2006 | Annual return made up to 21/07/06 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 July 2005 | Annual return made up to 21/07/05 (5 pages) |
29 July 2005 | Annual return made up to 21/07/05 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 August 2004 | Annual return made up to 31/07/04 (6 pages) |
6 August 2004 | Annual return made up to 31/07/04 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
22 August 2003 | Annual return made up to 31/07/03
|
22 August 2003 | Annual return made up to 31/07/03
|
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
16 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | New director appointed (1 page) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
8 August 2002 | Annual return made up to 31/07/02
|
8 August 2002 | Annual return made up to 31/07/02
|
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
15 August 2001 | Annual return made up to 31/07/01 (5 pages) |
15 August 2001 | Annual return made up to 31/07/01 (5 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
7 August 2000 | Annual return made up to 31/07/00 (4 pages) |
7 August 2000 | Annual return made up to 31/07/00 (4 pages) |
18 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
18 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
3 August 1999 | Annual return made up to 31/07/99 (4 pages) |
3 August 1999 | Annual return made up to 31/07/99 (4 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: skillion business centre littleburn road langley moor durham DH7 8HJ (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: skillion business centre littleburn road langley moor durham DH7 8HJ (1 page) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 August 1998 | Annual return made up to 31/07/98 (4 pages) |
3 August 1998 | Annual return made up to 31/07/98 (4 pages) |
6 August 1997 | Annual return made up to 31/07/97
|
6 August 1997 | Annual return made up to 31/07/97
|
4 August 1997 | Amended full accounts made up to 31 January 1997 (11 pages) |
4 August 1997 | Amended full accounts made up to 31 January 1997 (11 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
31 July 1996 | Annual return made up to 31/07/96
|
31 July 1996 | Annual return made up to 31/07/96
|
2 April 1996 | Full accounts made up to 31 January 1996 (12 pages) |
2 April 1996 | Full accounts made up to 31 January 1996 (12 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
6 September 1995 | Annual return made up to 31/07/95 (4 pages) |
6 September 1995 | Annual return made up to 31/07/95 (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
23 April 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 November 1987 | Incorporation (22 pages) |
3 November 1987 | Incorporation (22 pages) |