West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9NH
Secretary Name | Mr David Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Sunderland Road Cleadon Village Sunderland SR6 7UW |
Director Name | Mr George William Napier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 09 November 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Hadrian Court Darras Hall, Ponteland Newcastle Upon Tyne NE20 9JU |
Director Name | Mr George William Napier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Hadrian Court Darras Hall, Ponteland Newcastle Upon Tyne NE20 9JU |
Director Name | Rita Napier |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1997) |
Role | Housewife |
Correspondence Address | 19 Hadran Court Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9JU |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Mr George William Napier 60.00% Ordinary |
---|---|
20 at £1 | David Butler 20.00% Ordinary |
10 at £1 | Executors Of J.m. Nicholson 10.00% Ordinary |
10 at £1 | Mr Ronald Lewins Wilson 10.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
6 November 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 October 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for George William Napier on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ronald Lewins Wilson on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ronald Lewins Wilson on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for George William Napier on 31 July 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
30 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 August 2000 | New director appointed (2 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
29 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
7 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |