Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director Name | Beatrice Alicia Hathaway |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne And Wear NE1 1EE |
Director Name | Maria Stella Hathaway |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2010) |
Role | Ddir |
Correspondence Address | Greenfield Manor Farm Etherley Grange Bishop Auckland Co Durham DL14 0LA |
Director Name | Mrs Tracey Anne Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 27 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA |
Secretary Name | Maria Stella Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2010) |
Role | Ddir |
Correspondence Address | Greenfield Manor Farm Etherley Grange Bishop Auckland Co Durham DL14 0LA |
Secretary Name | Tracey Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne And Wear NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Executors Of Maria Stella Hathaway 50.00% Ordinary |
---|---|
50 at £1 | Executors Of Tracey Ann Williams 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
7 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012 (1 page) |
7 July 2016 | Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012 (1 page) |
7 October 2015 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
7 October 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
7 October 2015 | Appointment of Beatrice Alicia Hathaway as a director on 21 September 2015 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
7 October 2015 | Termination of appointment of Tracey Anne Williams as a director on 27 August 2012 (2 pages) |
7 October 2015 | Appointment of Amelia Estelle Hathaway as a director on 21 September 2015 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
7 October 2015 | Appointment of Amelia Estelle Hathaway as a director on 21 September 2015 (3 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 May 2011 Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Beatrice Alicia Hathaway as a director on 21 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA to Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE on 7 October 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
7 October 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 May 2011 Statement of capital on 2015-10-07
|
7 October 2015 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
7 October 2015 | Registered office address changed from Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA to Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Tracey Anne Williams as a director on 27 August 2012 (2 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Maria Hathaway as a director (2 pages) |
8 July 2010 | Director's details changed for Mrs Tracey Anne Williams on 24 May 2010 (2 pages) |
8 July 2010 | Appointment of Tracey Anne Williams as a secretary (3 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Secretary's details changed for Tracey Anne Williams on 24 May 2010 (1 page) |
8 July 2010 | Termination of appointment of Maria Hathaway as a director (2 pages) |
8 July 2010 | Director's details changed for Mrs Tracey Anne Williams on 24 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Maria Hathaway as a secretary (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Termination of appointment of Maria Hathaway as a secretary (2 pages) |
8 July 2010 | Secretary's details changed for Tracey Anne Williams on 24 May 2010 (1 page) |
8 July 2010 | Appointment of Tracey Anne Williams as a secretary (3 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 June 2004 | Return made up to 24/05/04; full list of members
|
10 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 June 2004 | Return made up to 24/05/04; full list of members
|
12 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 24/05/00; full list of members
|
20 June 2000 | Return made up to 24/05/00; full list of members
|
20 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 July 1999 | Return made up to 24/05/99; full list of members (4 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
22 July 1999 | Return made up to 24/05/99; full list of members (4 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
17 June 1998 | Full accounts made up to 31 May 1998 (6 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 May 1998 (6 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 May 1997 (6 pages) |
16 July 1997 | Full accounts made up to 31 May 1997 (6 pages) |
7 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
3 July 1996 | Return made up to 24/05/96; full list of members
|
3 July 1996 | Return made up to 24/05/96; full list of members
|
26 July 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 July 1995 | Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
26 July 1995 | Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 May 1994 | Incorporation (19 pages) |
24 May 1994 | Incorporation (19 pages) |
24 May 1994 | Incorporation (19 pages) |