34 Front Street, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JT
Secretary Name | Daniel John Iredale |
---|---|
Status | Closed |
Appointed | 24 March 2015(19 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 July 2022) |
Role | Company Director |
Correspondence Address | Earsdon View 23 Countess Way Newcastle Upon Tyne Tyne And Wear NE27 0FN |
Director Name | Mr Stephen John Buckles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 24 March 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 7 Dryburgh Close North Shields NE29 9NT |
Secretary Name | Mr Stephen John Buckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(4 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 24 March 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 7 Dryburgh Close North Shields NE29 9NT |
Director Name | Paul Bernard McIlduff |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Red Gables West Monkseaton Whitley Bay Tyne & Wear NE25 9DG |
Director Name | Jean Buckles |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 94 The Links Whitley Bay Tyne & Wear NE26 4NQ |
Director Name | Joanne Iredale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | The Grange 34 Front Street, Earsdon Whitley Bay Tyne & Wear NE25 9JT |
Director Name | Mr Simon John Buckles |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Daniel John Iredale |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Miss Sarah Louise Iredale |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(20 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(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 | 28 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.tynesidecommercials.com/ |
---|---|
Telephone | 01670 730634 |
Telephone region | Morpeth |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Frederick Tredale 49.98% Ordinary |
---|---|
2k at £1 | Stephen Buckles 49.98% Ordinary |
2 at £1 | Stephen Buckles & Frederick Tredale 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,956 |
Cash | £1,189 |
Current Liabilities | £283,271 |
Latest Accounts | 1 May 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 May |
25 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 57-71 penn street newcastle upon tyne t/n ND1553. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 January 1998 | Delivered on: 26 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 May 1996 | Delivered on: 10 June 1996 Satisfied on: 23 September 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 4 June 1996 Satisfied on: 23 September 1998 Persons entitled: Paul Mcilduff Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31ST may 1996. 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. See the mortgage charge document for full details. Fully Satisfied |
19 November 2020 | Liquidators' statement of receipts and payments to 5 September 2020 (18 pages) |
---|---|
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 5 September 2018 (23 pages) |
16 October 2017 | Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017 (2 pages) |
13 October 2017 | Satisfaction of charge 4 in full (4 pages) |
13 October 2017 | Satisfaction of charge 4 in full (4 pages) |
22 September 2017 | Appointment of a voluntary liquidator (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of affairs (11 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of affairs (11 pages) |
22 September 2017 | Appointment of a voluntary liquidator (2 pages) |
9 May 2017 | Termination of appointment of Daniel John Iredale as a director on 28 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Daniel John Iredale as a director on 28 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 1 May 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 1 May 2016 (3 pages) |
21 April 2016 | Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Appointment of Daniel John Iredale as a secretary on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015 (1 page) |
13 April 2015 | Appointment of Daniel John Iredale as a secretary on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stephen John Buckles as a director on 24 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Simon John Buckles as a director on 23 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Simon John Buckles as a director on 23 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Stephen John Buckles as a director on 24 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Frederick John Iredale on 30 March 2014 (2 pages) |
28 May 2014 | Director's details changed for Stephen John Buckles on 30 March 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Frederick John Iredale on 30 March 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Stephen John Buckles on 30 March 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 August 2013 | Appointment of Simon Buckles as a director (2 pages) |
21 August 2013 | Appointment of Simon Buckles as a director (2 pages) |
14 August 2013 | Appointment of Daniel John Iredale as a director (2 pages) |
14 August 2013 | Appointment of Daniel John Iredale as a director (2 pages) |
11 April 2013 | Annual return made up to 30 March 2013 (14 pages) |
11 April 2013 | Annual return made up to 30 March 2013 (14 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 30 March 2011 (14 pages) |
28 April 2011 | Annual return made up to 30 March 2011 (14 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2010 | Annual return made up to 30 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 30 March 2010 (14 pages) |
2 December 2009 | Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 2 Adam House Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UN on 2 December 2009 (1 page) |
24 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Return made up to 28/03/08; no change of members
|
5 November 2008 | Return made up to 28/03/08; no change of members
|
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
25 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 57-71 penn street newcastle upon tyne NE4 7BG (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 57-71 penn street newcastle upon tyne NE4 7BG (1 page) |
12 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
26 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
9 May 2002 | Return made up to 28/03/02; full list of members (8 pages) |
9 May 2002 | Return made up to 28/03/02; full list of members (8 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members
|
4 April 2000 | Return made up to 28/03/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 June 1999 | Return made up to 28/03/99; no change of members (4 pages) |
4 June 1999 | Return made up to 28/03/99; no change of members (4 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 28/03/98; full list of members
|
27 January 1999 | Return made up to 28/03/98; full list of members
|
9 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members
|
21 April 1997 | Return made up to 28/03/97; full list of members
|
10 June 1996 | Particulars of mortgage/charge (6 pages) |
10 June 1996 | Particulars of mortgage/charge (6 pages) |
8 June 1996 | Ad 31/05/96--------- £ si 3997@1=3997 £ ic 3/4000 (2 pages) |
8 June 1996 | £ nc 100/4000 31/05/96 (1 page) |
8 June 1996 | £ nc 100/4000 31/05/96 (1 page) |
8 June 1996 | Ad 31/05/96--------- £ si 3997@1=3997 £ ic 3/4000 (2 pages) |
8 June 1996 | Resolutions
|
8 June 1996 | Memorandum and Articles of Association (16 pages) |
8 June 1996 | Accounting reference date notified as 01/05 (1 page) |
8 June 1996 | Accounting reference date notified as 01/05 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Memorandum and Articles of Association (16 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Company name changed classflow LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed classflow LIMITED\certificate issued on 26/04/96 (2 pages) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 April 1996 | Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 1996 | Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
28 March 1996 | Incorporation (12 pages) |
28 March 1996 | Incorporation (12 pages) |