8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Director Name | Mr Paul Adrian Reed |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 8 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Miss Alexandra Louise Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Student |
Correspondence Address | 8 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Miss Elizabeth Claire Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Miss Elizabeth Claire Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Director Name | Bernard Thomas Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1998) |
Role | Systems Analyst |
Correspondence Address | Flat 2 8 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Dr Pamela Ann McBride |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1999) |
Role | Doctor |
Correspondence Address | Flat 3 8 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RJ |
Director Name | Sarah Jane Simpson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2002) |
Role | Gallery Administrator |
Correspondence Address | Flat 2 8 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Mr Sunil Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Sarah Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Flat 2 8 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Naomi Frances Shaw |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 November 2009) |
Role | Information Scientist |
Correspondence Address | 14 Hall Avenue Fenham Newcastle Upon Tyne NE4 9HX |
Secretary Name | Margaret Mary Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Flat 3 8 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Mrs Margaret Mary Walton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2021) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Margaret Walton 33.33% Ordinary |
---|---|
100 at £1 | Sunil Mehra 33.33% Ordinary |
100 at £1 | Zara Holdings LTD 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
22 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
14 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Margaret Mary Walton as a secretary on 1 April 2021 (1 page) |
8 April 2021 | Termination of appointment of Margaret Mary Walton as a director on 1 April 2021 (1 page) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 January 2016 | Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mrs Margaret Mary Walton as a director (2 pages) |
29 March 2010 | Appointment of Mrs Margaret Mary Walton as a director (2 pages) |
28 March 2010 | Termination of appointment of Naomi Shaw as a director (1 page) |
28 March 2010 | Termination of appointment of Naomi Shaw as a director (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (14 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8 eslington terrace jesmond newcastle upon tyne tyne and wear NE2 4RJ (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8 eslington terrace jesmond newcastle upon tyne tyne and wear NE2 4RJ (2 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (14 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2008 | Return made up to 27/03/08; no change of members
|
17 April 2008 | Return made up to 27/03/08; no change of members
|
11 February 2008 | Registered office changed on 11/02/08 from: 8 hunter road southgate crawley west sussex RH10 6DD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 8 hunter road southgate crawley west sussex RH10 6DD (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 6 amery close worcester WR5 2HL (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 6 amery close worcester WR5 2HL (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members
|
22 April 2005 | Return made up to 27/03/05; full list of members
|
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Return made up to 27/03/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Return made up to 27/03/03; full list of members
|
5 June 2003 | Return made up to 27/03/03; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 8 eslington terrace newcastle upon tyne tyne and wear NE2 4RJ (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 8 eslington terrace newcastle upon tyne tyne and wear NE2 4RJ (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 27/03/02; full list of members
|
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 27/03/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
7 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 27/03/99; full list of members
|
24 March 1999 | Return made up to 27/03/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Return made up to 27/03/98; change of members
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 27/03/98; change of members
|
11 April 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 27/03/97; change of members
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 27/03/97; change of members
|
25 June 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
28 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
26 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
27 March 1991 | Incorporation (19 pages) |
27 March 1991 | Incorporation (19 pages) |