Chester Le Street
County Durham
DH3 4AF
Director Name | Brian Leonard Jones |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Joint Managing Director |
Country of Residence | Spain |
Correspondence Address | Calle Garanana Edificio Achaman No 87, Planta 2 No1, Garanana Costa Del Silencio Tenerife Arona 38630 |
Secretary Name | Mrs Jacqueline Ellen Hallam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 17 Blind Lane Chester Le Street County Durham DH3 4AF |
Director Name | Mandy Elizabeth Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Shop Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Walsingham Biddick Washington Tyne & Wear NE38 7HF |
Director Name | Ellen Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | The Willows Foulden Borders Region Berwick Upon Tweed TD15 1UF Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | daintysupplies.com |
---|---|
Telephone | 0191 4167886 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
134.1k at £1 | Jacqueline Ellen Hallam 70.00% Ordinary |
---|---|
28.7k at £1 | Brian Leonard Jones 15.00% Ordinary A |
28.7k at £1 | Mandy Rose 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,105 |
Cash | £59,818 |
Current Liabilities | £123,028 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Latest Return | 19 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 2 January 2020 (overdue) |
8 March 2023 | Liquidators' statement of receipts and payments to 15 January 2023 (18 pages) |
---|---|
30 March 2022 | Liquidators' statement of receipts and payments to 15 January 2022 (11 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 15 January 2021 (14 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Statement of affairs (13 pages) |
13 January 2020 | Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 13 January 2020 (2 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2014 | Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page) |
14 January 2014 | Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages) |
14 January 2014 | Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 (1 page) |
14 January 2014 | Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 January 2012 | Director's details changed for Brian Leonard Jones on 23 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Director's details changed for Brian Leonard Jones on 23 December 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2010 | Director's details changed for Jaqueline Ellen Hallam on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Brian Leonard Jones on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Brian Leonard Jones on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mandy Elizabeth Rose on 23 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jaqueline Ellen Hallam on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mandy Elizabeth Rose on 23 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
6 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
12 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 April 2004 | Return made up to 23/12/03; full list of members (8 pages) |
1 April 2004 | Return made up to 23/12/03; full list of members (8 pages) |
10 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 February 2003 | Return made up to 23/12/02; full list of members
|
17 February 2003 | Return made up to 23/12/02; full list of members
|
9 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
9 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
19 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Memorandum and Articles of Association (8 pages) |
22 July 1998 | Memorandum and Articles of Association (8 pages) |
22 July 1998 | Resolutions
|
16 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
20 January 1997 | Return made up to 23/12/96; no change of members
|
20 January 1997 | Return made up to 23/12/96; no change of members
|
9 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
9 January 1996 | Particulars of contract relating to shares (3 pages) |
9 January 1996 | Ad 27/10/95--------- £ si 191555@1 (2 pages) |
9 January 1996 | Ad 27/10/95--------- £ si 191555@1 (2 pages) |
9 January 1996 | Particulars of contract relating to shares (3 pages) |
27 December 1995 | Return made up to 23/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 23/12/95; full list of members (6 pages) |
30 November 1995 | £ nc 100/500000 17/08/95 (1 page) |
30 November 1995 | Ad 29/10/95--------- £ si 191555@1=191555 £ ic 2/191557 (2 pages) |
30 November 1995 | Ad 29/10/95--------- £ si 191555@1=191555 £ ic 2/191557 (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 100/500000 17/08/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
7 April 1995 | Company name changed limitcard LIMITED\certificate issued on 10/04/95 (4 pages) |
7 April 1995 | Company name changed limitcard LIMITED\certificate issued on 10/04/95 (4 pages) |
7 April 1995 | Accounting reference date notified as 30/04 (1 page) |
7 April 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
23 December 1994 | Incorporation (10 pages) |
23 December 1994 | Incorporation (10 pages) |