Newcastle Upon Tyne
NE1 2TE
Secretary Name | Gillian Eve Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164-170 Newbridge Street Newcastle Upon Tyne NE1 2TE |
Director Name | Deborah Maria Buckle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Legal Secretary |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Director Name | Andrew Christopher Hoyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Director Name | Mr Stuart John Urquhart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Secretary Name | Andrew Christopher Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Director Name | Geoffrey Ian Howard Gale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-170 Newbridge Street Newcastle Upon Tyne NE1 2TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mrmatress.co.uk |
---|
Registered Address | 164-170 Newbridge Street Newcastle Upon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
99 at £1 | Monomarket LTD 99.00% Ordinary |
---|---|
1 at £1 | Gillian Eve Gale 1.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (3 pages) |
6 September 2019 | Notification of Monomarket (Holdings) Limited as a person with significant control on 27 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of Monomarket Limited as a person with significant control on 27 August 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 April 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
12 April 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
11 April 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
11 April 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
10 June 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 April 2014 | Termination of appointment of Geoffrey Gale as a director (1 page) |
8 April 2014 | Termination of appointment of Geoffrey Gale as a director (1 page) |
30 April 2013 | Director's details changed for Geoffrey Ian Howard Gale on 13 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Gillian Eve Gale on 13 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Geoffrey Ian Howard Gale on 13 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Gillian Eve Gale on 13 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Gillian Eve Gale on 13 April 2013 (1 page) |
29 April 2013 | Secretary's details changed for Gillian Eve Gale on 13 April 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
9 September 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 September 2005 | Return made up to 13/04/05; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
2 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
19 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
22 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
16 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
22 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (8 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (8 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
9 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
28 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
21 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 January 1996 | Secretary's particulars changed (2 pages) |
3 January 1996 | Director's particulars changed (2 pages) |
3 January 1996 | Secretary's particulars changed (2 pages) |
3 January 1996 | Director's particulars changed (2 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
18 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
26 April 1994 | Return made up to 13/04/94; no change of members (4 pages) |
26 April 1994 | Return made up to 13/04/94; no change of members (4 pages) |
21 May 1993 | Return made up to 13/04/93; full list of members (5 pages) |
21 May 1993 | Return made up to 13/04/93; full list of members (5 pages) |
27 August 1992 | Ad 10/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1992 | Ad 10/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1992 | Director resigned (2 pages) |
27 August 1992 | Director resigned (2 pages) |
26 May 1992 | Memorandum and Articles of Association (7 pages) |
26 May 1992 | Memorandum and Articles of Association (7 pages) |
21 May 1992 | Director resigned;new director appointed (2 pages) |
21 May 1992 | Director resigned;new director appointed (2 pages) |
18 May 1992 | Company name changed dealjewel LIMITED\certificate issued on 19/05/92 (2 pages) |
18 May 1992 | Company name changed dealjewel LIMITED\certificate issued on 19/05/92 (2 pages) |
13 April 1992 | Incorporation (9 pages) |
13 April 1992 | Incorporation (9 pages) |