Tynemouth
Tyne & Wear
NE30 4BH
Director Name | Mr Peter Coulson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 January 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tynemouth Terrace Tynemouth North Shields Tyne & Wear NE30 4BH |
Secretary Name | Joan Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 January 2021) |
Role | Library Secretary |
Country of Residence | England |
Correspondence Address | 4 Tynemouth Terrace Tynemouth Tyne & Wear NE30 4BH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
212.2k at £1 | Peter Coulson 69.98% Ordinary A |
---|---|
90.9k at £1 | Executors Of Estate Of Stephen Weaver 30.00% Ordinary B |
50 at £1 | Joan Coulson 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £481,702 |
Current Liabilities | £89,535 |
Latest Accounts | 6 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
26 September 2007 | Delivered on: 2 October 2007 Satisfied on: 10 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (3 pages) |
7 October 2020 | Total exemption full accounts made up to 6 April 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
13 January 2020 | Statement of capital on 13 January 2020
|
13 January 2020 | Resolutions
|
13 January 2020 | Solvency Statement dated 20/12/19 (1 page) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
2 October 2019 | Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
14 August 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Cancellation of shares. Statement of capital on 11 January 2019
|
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
1 May 2018 | Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2011 | Resolutions
|
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Director's details changed for Peter Coulson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Joan Coulson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joan Coulson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Peter Coulson on 27 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
10 February 2005 | Return made up to 04/01/04; full list of members (7 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 February 2003 | Return made up to 04/01/03; full list of members
|
13 February 2003 | Return made up to 04/01/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 4 tynemouth terrace tynemouth tyne and wear NE30 4BH (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 4 tynemouth terrace tynemouth tyne and wear NE30 4BH (1 page) |
23 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 04/01/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 September 1996 | £ nc 100/213000 06/08/96 (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Ad 27/08/96--------- £ si 212100@1=212100 £ ic 100/212200 (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | £ nc 100/213000 06/08/96 (1 page) |
8 September 1996 | Ad 27/08/96--------- £ si 212100@1=212100 £ ic 100/212200 (2 pages) |
14 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
10 October 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
10 October 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 March 1995 | Return made up to 04/01/95; full list of members
|
28 March 1995 | Return made up to 04/01/95; full list of members
|
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
27 May 1994 | Company name changed oval (921) LIMITED\certificate issued on 31/05/94 (2 pages) |
27 May 1994 | Company name changed oval (921) LIMITED\certificate issued on 31/05/94 (2 pages) |
4 January 1994 | Incorporation (17 pages) |
4 January 1994 | Incorporation (17 pages) |