Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1YB
Director Name | Mrs Carole Heather Middleton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Havercroft The Drive Durham Road Gateshead Tyne And Wear NE9 5BL |
Secretary Name | Mrs Carole Heather Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, Havercroft The Drive Durham Road Gateshead Tyne And Wear NE9 5BL |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £43,543 |
Current Liabilities | £76,138 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (14 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (14 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 14 August 2015 (2 pages) |
14 August 2015 | Statement of affairs with form 4.19 (6 pages) |
14 August 2015 | Statement of affairs with form 4.19 (6 pages) |
14 August 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of a voluntary liquidator (1 page) |
14 August 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Carole Heather Middleton as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Carole Heather Middleton as a director on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mrs Carole Heather Middleton on 14 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mrs Carole Heather Middleton on 14 June 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Mrs Carole Heather Middleton on 14 June 2014 (1 page) |
4 July 2014 | Secretary's details changed for Mrs Carole Heather Middleton on 14 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Leslie Havelock on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Director and secretary's change of particulars / carol middleton / 15/06/2009 (1 page) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Director and secretary's change of particulars / carol middleton / 15/06/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 July 2008 | Return made up to 15/06/08; no change of members (7 pages) |
3 July 2008 | Return made up to 15/06/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members
|
11 August 2004 | Return made up to 15/06/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 14F clayton street west newcastle-upon-tyne NE1 5BW (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 14F clayton street west newcastle-upon-tyne NE1 5BW (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members
|
20 June 2000 | Return made up to 15/06/00; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Company name changed centprofit LIMITED\certificate issued on 18/05/89 (2 pages) |
17 May 1989 | Company name changed centprofit LIMITED\certificate issued on 18/05/89 (2 pages) |
15 December 1988 | Incorporation (9 pages) |
15 December 1988 | Incorporation (9 pages) |