South Shields
Tyne & Wear
NE33 2NL
Director Name | Mrs Diane Trotter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 August 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor Cuthbert House Newcastle Tyne And Wear NE1 2ET |
Director Name | Anne Trotter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | 8 Bents Park Road South Shields Tyne & Wear NE33 2NL |
Secretary Name | Mr Leslie Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bents Park Road South Shields Tyne & Wear NE33 2NL |
Secretary Name | Glen Steven Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Income Tax Consultant |
Correspondence Address | 44 Holyfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EX |
Secretary Name | Katie Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2012) |
Role | Administrator |
Correspondence Address | 14 Bents Park Road South Shields Tyne & Wear NE33 2NL |
Director Name | Gemma Victoria Evans |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2004) |
Role | Administrator |
Correspondence Address | 198 Churchill Street Howdon Tyne And Wear NE28 7TH |
Director Name | Angela Rose Gill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 April 2007) |
Role | Administrator |
Correspondence Address | 11 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne And Wear NE27 0BD |
Director Name | Sydney Merryweather |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2005) |
Role | Tax Consultant |
Correspondence Address | 16 Glenshiel Close Lambton Washington Tyne And Wear NE38 0DU |
Director Name | John Richardson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2009) |
Role | Tax Consultant |
Correspondence Address | 845 Welbeck Road Newcastle Upon Tyne Tyne And Wear NE6 4JP |
Director Name | Glen Steven Rutherford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2009) |
Role | Tax Consultant |
Correspondence Address | 44 Holyfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EX |
Website | www.expattax.co.uk |
---|
Registered Address | Second Floor Cuthbert House Newcastle Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
51 at £1 | Leslie Trotter 51.00% Ordinary |
---|---|
49 at £1 | Diane Trotter 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,806 |
Cash | £51 |
Current Liabilities | £101,768 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 March 2014 | Registered office address changed from Studio 6a the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Studio 6a the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 21 March 2014 (2 pages) |
20 March 2014 | Appointment of a voluntary liquidator (2 pages) |
20 March 2014 | Appointment of a voluntary liquidator (2 pages) |
20 March 2014 | Statement of affairs with form 4.19 (4 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of affairs with form 4.19 (4 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 June 2013 | Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page) |
1 July 2012 | Termination of appointment of Katie Trotter as a secretary (1 page) |
1 July 2012 | Termination of appointment of Katie Trotter as a secretary (1 page) |
11 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL England on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 22 March 2011 (1 page) |
21 March 2011 | Appointment of Mrs Diane Trotter as a director (2 pages) |
21 March 2011 | Appointment of Mrs Diane Trotter as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director john richardson (1 page) |
20 January 2009 | Appointment terminated director john richardson (1 page) |
20 January 2009 | Appointment terminated director glen rutherford (1 page) |
20 January 2009 | Appointment terminated director glen rutherford (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 06/02/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 December 2008 | Return made up to 06/02/07; full list of members (5 pages) |
1 December 2008 | Return made up to 06/02/07; full list of members (5 pages) |
5 June 2008 | Return made up to 06/02/06; full list of members (5 pages) |
5 June 2008 | Return made up to 06/02/06; full list of members (5 pages) |
21 February 2008 | Return made up to 06/02/05; full list of members (4 pages) |
21 February 2008 | Return made up to 06/02/05; full list of members (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 06/02/04; full list of members (4 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Return made up to 06/02/04; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director resigned (1 page) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members
|
13 February 2003 | Return made up to 06/02/03; full list of members
|
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 March 2002 | Return made up to 06/02/02; full list of members
|
6 March 2002 | Return made up to 06/02/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: suite 2 2ND floor shakespeare house 18 shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: suite 2 2ND floor shakespeare house 18 shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 2ND floor union chambers 41 grainger street newcastle on tyne NE1 5JE (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 2ND floor union chambers 41 grainger street newcastle on tyne NE1 5JE (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Return made up to 06/02/01; full list of members
|
13 April 2001 | Return made up to 06/02/01; full list of members
|
13 April 2001 | New secretary appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members
|
13 February 1998 | Return made up to 06/02/98; no change of members
|
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |