112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(17 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 22 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bidwells Trumpington Road Cambridge CB2 9LD |
Director Name | Mr Francis Otho Moore |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2017) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 September 2017) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Charles Arthur John Oliver-Bellasis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Boxford Newbury Berkshire RG20 8DR |
Director Name | Mr Hugh Richard Oliver-Bellasis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wootton House Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Secretary Name | Charles Arthur John Oliver-Bellasis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Boxford Newbury Berkshire RG20 8DR |
Director Name | Philippa Frances Blake-Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2009) |
Role | Consultant |
Correspondence Address | 73 Cambridge Street London SW1V 4PS |
Director Name | Dinah Anne Moore |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Wellington Park Clifton Bristol Avon BS8 2UT |
Director Name | Rosamund Evelyn Vaughan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsham Court Goodrich Herefordshire HR6 6JN Wales |
Director Name | Peter Paul Thomson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 August 2016) |
Role | Chief Executive Investment Man |
Country of Residence | United Kingdom |
Correspondence Address | Rathbones Investment Management 1 Curzon Street London W1J 5FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2010) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | manydown.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Manydown Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 June 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
28 September 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016 (2 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Declaration of solvency (3 pages) |
22 August 2016 | Termination of appointment of Peter Paul Thomson as a director on 18 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Peter Paul Thomson as a director on 18 August 2016 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 February 2015 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015 (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Dinah Anne Moore as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Francis Otho Moore as a director on 1 October 2014 (2 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Peter Paul Thomson on 1 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Dinah Anne Moore on 14 November 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
30 July 2010 | Auditor's resignation (1 page) |
30 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
14 July 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Peter Paul Thomson on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Ian Mighell Monks on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
1 June 2010 | Director's details changed for Dinah Anne Moore on 12 May 2010 (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
24 May 2010 | Appointment of Prima Secretary Limited as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
21 October 2009 | Appointment of Ian Mighell Monks as a director (3 pages) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
15 October 2009 | Termination of appointment of Philippa Blake-Roberts as a director (1 page) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: upper farm wootton st lawrence basingstoke hampshire RG23 8PE (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
27 January 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
15 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members
|
14 December 2001 | Return made up to 10/12/01; full list of members
|
9 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 1999 | Return made up to 10/12/99; full list of members
|
14 December 1999 | Return made up to 10/12/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Return made up to 03/02/98; no change of members
|
28 January 1998 | Return made up to 03/02/98; no change of members
|
23 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 February 1997 | Return made up to 03/02/97; full list of members
|
7 February 1997 | Return made up to 03/02/97; full list of members
|
6 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 February 1996 | Return made up to 03/02/96; no change of members
|
28 February 1996 | Return made up to 03/02/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1995 | Amended accounts made up to 31 March 1994 (5 pages) |
4 July 1995 | Amended accounts made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 April 1992 | Memorandum and Articles of Association (13 pages) |
30 April 1992 | Memorandum and Articles of Association (13 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
2 March 1992 | Incorporation (9 pages) |
2 March 1992 | Incorporation (9 pages) |