Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Secretary Name | Ysanne Hope Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 September 2020) |
Role | Company Director |
Correspondence Address | 20 Lily Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SQ |
Director Name | Mr Anthony James Raven |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | West Moor Farm Longhorsley Morpeth Northumberland NE65 8QX |
Secretary Name | Jeremy Kingsley Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lily Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SQ |
Website | newcastlefurniture.com |
---|---|
Telephone | 0131 2211342 |
Telephone region | Edinburgh |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
80k at £1 | Jeremy Kingsley Pearce 84.21% Ordinary |
---|---|
15k at £1 | James Gibson 15.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,011 |
Cash | £13,463 |
Current Liabilities | £226,781 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2005 | Delivered on: 3 August 2005 Satisfied on: 13 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (9 pages) |
14 September 2018 | Liquidators' statement of receipts and payments to 9 July 2018 (19 pages) |
6 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 July 2017 | Registered office address changed from 79 Moore Park Road Fulham London SW6 2HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 79 Moore Park Road Fulham London SW6 2HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 July 2017 (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Statement of affairs (9 pages) |
25 July 2017 | Statement of affairs (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
10 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
10 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from unit 15 fairfield industrial park bill quay gateshead NE10 0UR (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from unit 15 fairfield industrial park bill quay gateshead NE10 0UR (1 page) |
17 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
12 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 October 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 August 2005 | Particulars of mortgage/charge (6 pages) |
3 August 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Return made up to 31/05/04; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members
|
6 August 2002 | Return made up to 31/05/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (4 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members
|
30 June 1997 | Return made up to 31/05/97; no change of members
|
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
30 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 February 1991 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
27 February 1991 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
24 February 1988 | Registered office changed on 24/02/88 from: 2 baches street london N1 6UB (1 page) |
24 February 1988 | Registered office changed on 24/02/88 from: 2 baches street london N1 6UB (1 page) |
10 February 1988 | Company name changed primeprobe LIMITED\certificate issued on 11/02/88 (2 pages) |
10 February 1988 | Company name changed primeprobe LIMITED\certificate issued on 11/02/88 (2 pages) |
3 December 1987 | Incorporation (12 pages) |
3 December 1987 | Incorporation (12 pages) |