Newcastle
NE1 4JE
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Andrew David Mackie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1993) |
Role | Sales Manager |
Correspondence Address | 20 Blueburn Drive Simonside Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0FZ |
Director Name | Kay Wendy Middleton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1993) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 1999) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5XS |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2003) |
Role | Secretary |
Correspondence Address | 12a Lydden Grove London SW18 4LL |
Director Name | Ann Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Hallow Hill The Village, Castle Eden Hartlepool Cleveland TS27 4SJ |
Director Name | Mr Michael John Boaden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 26 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Secretary Name | Helen Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Status | Resigned |
Appointed | 26 October 2015(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
29 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages) |
29 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page) |
3 November 2015 | Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Helen Boaden as a secretary on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Helen Boaden as a secretary on 26 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael John Boaden as a director on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Michael John Boaden as a director on 26 October 2015 (1 page) |
5 October 2015 | Memorandum and Articles of Association (7 pages) |
5 October 2015 | Memorandum and Articles of Association (7 pages) |
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 24 December 2012 (1 page) |
24 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
11 January 2006 | Return made up to 11/12/05; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 11/12/03; full list of members
|
2 June 2004 | Return made up to 11/12/03; full list of members
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members
|
16 December 2002 | Return made up to 11/12/02; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 December 2001 | Return made up to 11/12/01; full list of members
|
3 December 2001 | Return made up to 11/12/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
4 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 February 2000 | Return made up to 11/12/99; full list of members
|
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 11/12/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
9 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
10 January 1997 | Return made up to 11/12/96; no change of members
|
10 January 1997 | Return made up to 11/12/96; no change of members
|
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
30 January 1996 | Return made up to 11/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 11/12/95; full list of members (7 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
11 December 1992 | Incorporation (21 pages) |
11 December 1992 | Incorporation (21 pages) |