Durham
DH1 3SR
Director Name | Mrs Janet Raine Eddleston |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 14 Burn Hall Darlington Road Durham DH1 3SR |
Secretary Name | Mr David Keith Sherwood-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | Mr Mark Eddleston |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Burn Hall Darlington Road Durham DH1 3SR |
Director Name | Mr Ryan Eddleston |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Burn Hall Darlington Road Durham DH1 3SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 3845500 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cragside House Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Eddleston 25.00% Ordinary |
---|---|
1 at £1 | Janet Raine Eddleston 25.00% Ordinary |
1 at £1 | Mark Eddleston 25.00% Ordinary |
1 at £1 | Ryan Eddleston 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
---|---|
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
22 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
5 June 2015 | Director's details changed for Janet Raine Eddleston on 30 June 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Ryan Eddleston on 30 June 2014 (2 pages) |
5 June 2015 | Director's details changed for David Eddleston on 30 June 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Mark Eddleston on 30 June 2014 (2 pages) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Appointment of Mr Ryan Eddleston as a director (2 pages) |
17 May 2013 | Appointment of Mr Mark Eddleston as a director (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Company name changed main street usa LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 June 2010 | Director's details changed for David Eddleston on 13 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Janet Raine Eddleston on 13 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 92-94 newbottle street houghton le spring tyne and wear DH4 4AJ (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
9 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
9 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
12 January 2000 | Resolutions
|
14 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
5 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
31 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
20 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |