Holywell
Whitley Bay
Tyne & Wear
NE25 0NQ
Director Name | Alan Dudley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(same day as company formation) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elsdon Drive Forest Hall Tyne & Wear NE12 9RH |
Secretary Name | Alan Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elsdon Drive Forest Hall Tyne & Wear NE12 9RH |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Michael James Mabon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 June 2013) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cresswell Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2SY |
Website | tynedraughting.com |
---|---|
Telephone | 0191 2685197 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Silverbirch House Silverbirch Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
40 at £1 | Alan Dudley 50.00% Ordinary |
---|---|
40 at £1 | Mitchell Bravington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,904 |
Cash | £63,060 |
Current Liabilities | £63,000 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 May 1996 | Delivered on: 17 May 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The acount with lloyds bank PLC at its gosforth branch account no 7682231. see the mortgage charge document for full details. Outstanding |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Michael Mabon as a director (1 page) |
1 July 2013 | Termination of appointment of Michael Mabon as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alan Dudley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael James Mabon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Dudley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael James Mabon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan Dudley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael James Mabon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mitchell Bravington on 5 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: st josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: st josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
12 December 2003 | Particulars of contract relating to shares (3 pages) |
12 December 2003 | Particulars of contract relating to shares (3 pages) |
27 November 2003 | Ad 17/10/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 November 2003 | Ad 17/10/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
30 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
30 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 April 2002 | Memorandum and Articles of Association (5 pages) |
3 April 2002 | Memorandum and Articles of Association (5 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members
|
7 February 2000 | Return made up to 26/01/00; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 January 1999 | Return made up to 26/01/99; full list of members
|
21 January 1999 | Return made up to 26/01/99; full list of members
|
16 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 February 1998 | Return made up to 26/01/98; no change of members (6 pages) |
12 February 1998 | Return made up to 26/01/98; no change of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 15 northside place holywell whitley bay tyne & wear NE25 0NQ (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 15 northside place holywell whitley bay tyne & wear NE25 0NQ (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
26 January 1996 | Incorporation (10 pages) |
26 January 1996 | Incorporation (10 pages) |