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 | Closed |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 December 2011) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | West Moor Farm Longhorsley Morpeth Northumberland NE65 8QX |
Director Name | Mr Paul Michael Raven |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 December 2011) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 35 Oldgate Morpeth Northumberland NE61 1QF |
Secretary Name | Mr Anthony James Raven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Moor Farm Longhorsley Morpeth Northumberland NE65 8QX |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at 1 | J K Pearce 4.85% Preference |
---|---|
1.3k at 1 | Paul Michael Raven 4.85% Preference |
10k at 1 | J K Pearce 38.83% Ordinary |
1000 at 1 | Jerry Pearce 3.88% Ordinary |
950 at 1 | A J Raven 3.69% Preference |
6.7k at 1 | A J Raven 25.89% Ordinary |
667 at 1 | Ms Carolyn Jane Raven 2.59% Ordinary |
3.3k at 1 | Paul Michael Raven 12.94% Ordinary |
333 at 1 | Ms Anne Raven 1.29% Ordinary |
300 at 1 | Ms Carolyn Jane Raven 1.17% Preference |
Year | 2014 |
---|---|
Net Worth | £121,779 |
Cash | £804 |
Current Liabilities | £544,828 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Notice of move from Administration to Dissolution on 21 September 2011 (7 pages) |
27 September 2011 | Administrator's progress report to 21 August 2011 (7 pages) |
27 September 2011 | Administrator's progress report to 21 August 2011 (7 pages) |
27 September 2011 | Notice of move from Administration to Dissolution (7 pages) |
1 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Notice of deemed approval of proposals (1 page) |
27 April 2011 | Statement of administrator's proposal (21 pages) |
27 April 2011 | Statement of administrator's proposal (21 pages) |
21 April 2011 | Statement of affairs with form 2.14B (17 pages) |
21 April 2011 | Statement of affairs with form 2.14B (17 pages) |
25 February 2011 | Appointment of an administrator (4 pages) |
25 February 2011 | Appointment of an administrator (4 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from unit 15 fairfield industrial park bill quay gateshead tyne and wear NE10 0UR (1 page) |
29 May 2009 | Return made up to 03/03/09; full list of members (7 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 03/03/09; full list of members (7 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from unit 15 fairfield industrial park bill quay gateshead tyne and wear NE10 0UR (1 page) |
29 May 2009 | Location of register of members (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 18 st james boulevard newcastle upon tyne NE1 4JE united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 18 st james boulevard newcastle upon tyne NE1 4JE united kingdom (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 03/03/08; full list of members (7 pages) |
4 July 2008 | Return made up to 03/03/08; full list of members (7 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 15 fairfield industrial park bill quay gateshead tyne & wear NE10 0UR (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 15 fairfield industrial park bill quay gateshead tyne & wear NE10 0UR (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of register of members (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 03/03/07; full list of members (9 pages) |
21 May 2007 | Return made up to 03/03/07; full list of members
|
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 June 2006 | Return made up to 03/03/06; full list of members (9 pages) |
13 June 2006 | Return made up to 03/03/06; full list of members (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Ad 03/04/04--------- £ si 2000@1=2000 £ ic 23750/25750 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Ad 03/04/04--------- £ si 2000@1=2000 £ ic 23750/25750 (2 pages) |
8 June 2004 | Return made up to 03/03/04; full list of members (8 pages) |
8 June 2004 | Return made up to 03/03/04; full list of members
|
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | £ ic 27500/23750 06/03/03 £ sr 3750@1=3750 (1 page) |
6 October 2003 | £ ic 27500/23750 06/03/03 £ sr 3750@1=3750 (1 page) |
6 October 2003 | Resolutions
|
17 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Particulars of mortgage/charge (5 pages) |
8 October 2002 | Particulars of mortgage/charge (5 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: unit 15 fairfield ind park bill quay gateshead tyne & wear NE10 0UR (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: unit 15 fairfield ind park bill quay gateshead tyne & wear NE10 0UR (1 page) |
15 June 2002 | Return made up to 03/03/02; full list of members
|
15 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Return made up to 03/03/01; full list of members (7 pages) |
11 June 2001 | Return made up to 03/03/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 03/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 03/03/00; full list of members
|
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) |
20 May 1999 | Return made up to 03/03/99; no change of members (4 pages) |
20 May 1999 | Return made up to 03/03/99; no change of members (4 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) |
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) |
19 March 1997 | Return made up to 03/03/97; full list of members (8 pages) |
19 March 1997 | Return made up to 03/03/97; full list of members (8 pages) |
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 April 1996 | Return made up to 03/03/96; no change of members
|
1 April 1996 | Return made up to 03/03/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 May 1991 | Ad 31/12/90--------- £ si 27400@1 (2 pages) |
13 May 1991 | Ad 31/12/90--------- £ si 27400@1 (2 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
6 February 1990 | Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1989 | Company name changed dotdart LIMITED\certificate issued on 30/11/89 (2 pages) |
29 November 1989 | Company name changed dotdart LIMITED\certificate issued on 30/11/89 (2 pages) |
3 March 1989 | Incorporation (9 pages) |
3 March 1989 | Incorporation (9 pages) |