Newcastle Upon Tyne
NE1 3DQ
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 25 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Broad Chare Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | 21 Hospitality Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,801 |
Cash | £108,532 |
Current Liabilities | £189,980 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 May 2001 | Delivered on: 18 May 2001 Satisfied on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 September 2016 | Registered office address changed from Aykley Heads House Aykley Heads Durham County Durham DH1 5TS to 25 Broad Chare Newcastle upon Tyne NE1 3DQ on 28 September 2016 (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Appointment of Catherine Laybourne as a secretary (3 pages) |
9 May 2013 | Termination of appointment of Sharon Lake as a secretary (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
5 July 1996 | Company name changed kitmend LIMITED\certificate issued on 08/07/96 (2 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 25 love lane quayside newcastle upon tyne NE1 3DW (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |