Newcastle Upon Tyne
NE3 5AD
Director Name | Mr David Fenwick |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Leonards Mitford Morpeth Northumberland NE61 3PN |
Director Name | Mr Keith Loveridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Status | Closed |
Appointed | 14 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Secretary Name | Mr Christopher Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarendon Mews Brunton Lane Newcastle Upon Tyne NE3 5AD |
Secretary Name | Christopher Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 White Cottages Bolam Morpeth Northumberland NE61 3TY |
Director Name | David Andrew Barany |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 17a Saville Row Newcastle/Tyne Tyne & Wear NG1 8JE |
Secretary Name | Adrian Edward Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1995) |
Role | Solicitor |
Correspondence Address | Robert Muckle Norham House 12 New Bridge St West Newcastle Upon Tyne NE1 8AS |
Secretary Name | Mr Jonathan Woods Combe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1995(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LD |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Shields 33.33% Ordinary |
---|---|
2 at £1 | David Fenwick 33.33% Ordinary |
2 at £1 | Keith Loveridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,906 |
Cash | £152 |
Current Liabilities | £202,791 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Director and secretary's change of particulars / christopher shields / 12/12/2007 (1 page) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 04/07/04; no change of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (8 pages) |
6 April 2000 | Ad 01/09/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
28 August 1998 | Return made up to 04/07/98; full list of members
|
4 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Ad 15/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1997 | New director appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
30 June 1995 | Return made up to 04/07/95; no change of members (4 pages) |
25 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1993 | Return made up to 04/07/93; full list of members
|
21 April 1993 | Director resigned (2 pages) |
4 July 1991 | Incorporation (16 pages) |