Castleford
WF10 5DS
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 1998) |
Role | Financial Controller |
Correspondence Address | 3 King Edwards Court Front Street Tynemouth North Shields Tyne & Wear NE30 4DZ |
Director Name | Robert Lingard Woods |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1995) |
Role | Director Of Corporate Planning |
Correspondence Address | 2 Park Avenue Hexham Northumberland NE46 3EN |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2003) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | John Elliott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 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 | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / paul ainsley / 26/03/2008 (1 page) |
25 August 2009 | Director's change of particulars / paul ainsley / 26/03/2008 (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 March 2004 | Company name changed nusl international LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed nusl international LIMITED\certificate issued on 04/03/04 (2 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
31 August 1999 | Return made up to 23/08/99; no change of members (8 pages) |
31 August 1999 | Return made up to 23/08/99; no change of members (8 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
27 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: cross house,westgate road newcastle-upon-tyne tyne & wear. NE99 1SB. (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: cross house,westgate road newcastle-upon-tyne tyne & wear. NE99 1SB. (1 page) |
19 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
15 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
1 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
3 October 1994 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
3 October 1994 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
23 August 1993 | Incorporation (17 pages) |
23 August 1993 | Incorporation (17 pages) |