Transbritannia Enterprise Park
Blaydon On Tyne
Tyne & Wear
NE21 5NH
Director Name | John Victor Coupe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 50 Magenta Crescent Newcastle Upon Tyne Tyne & Wear NE5 1YH |
Secretary Name | Mrs Anne Marjorie Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park Blaydon On Tyne Tyne & Wear NE21 5NH |
Director Name | Philip Robert Dodds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2011) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park Blaydon On Tyne Tyne And Wear NE21 5NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 | 02 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hitecmachineservices.co.uk |
---|---|
Telephone | 0191 4148917 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park Blaydon On Tyne Tyne & Wear NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
80 at £1 | Anthony Coupe 78.43% Ordinary B |
---|---|
20 at £1 | Carol Coupe 19.61% Ordinary B |
1 at £1 | Anthony Coupe 0.98% Ordinary A |
1 at £1 | Carol Coupe 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,679 |
Cash | £4,582 |
Current Liabilities | £39,619 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2021 | Application to strike the company off the register (3 pages) |
23 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
22 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
14 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Anne Coupe as a secretary (1 page) |
6 June 2012 | Termination of appointment of Philip Dodds as a director (1 page) |
6 June 2012 | Termination of appointment of Philip Dodds as a director (1 page) |
6 June 2012 | Termination of appointment of Anne Coupe as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 August 2011 | Appointment of Philip Robert Dodds as a director (2 pages) |
26 August 2011 | Appointment of Philip Robert Dodds as a director (2 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page) |
30 March 2010 | Director's details changed for Anthony Coupe on 5 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Coupe on 5 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Coupe on 5 February 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 October 2009 | Termination of appointment of John Coupe as a director (1 page) |
12 October 2009 | Termination of appointment of John Coupe as a director (1 page) |
11 August 2009 | Gbp ic 100/25\16/07/09\gbp sr 75@1=75\ (1 page) |
11 August 2009 | Gbp ic 100/25\16/07/09\gbp sr 75@1=75\ (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 July 2008 | Return made up to 27/03/07; full list of members; amend (5 pages) |
18 July 2008 | Return made up to 27/03/07; full list of members; amend (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 April 2006 | Statement of rights attached to allotted shares (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Notice of assignment of name or new name to shares (1 page) |
20 April 2006 | Statement of rights attached to allotted shares (1 page) |
20 April 2006 | Notice of assignment of name or new name to shares (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: unit 11 earls park north earlsway team valley trading estate,gateshead tyne & wear NE11 0RQ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: unit 11 earls park north earlsway team valley trading estate,gateshead tyne & wear NE11 0RQ (1 page) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 April 2003 | Return made up to 27/03/03; full list of members
|
27 April 2003 | Return made up to 27/03/03; full list of members
|
10 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
10 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 August 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 August 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (10 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (10 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
25 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
18 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
9 February 1998 | Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 1998 | Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
16 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
26 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
26 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
28 June 1996 | Company name changed jadepulse LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed jadepulse LIMITED\certificate issued on 01/07/96 (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 June 1996 | Director resigned (1 page) |
2 April 1996 | Incorporation (12 pages) |
2 April 1996 | Incorporation (12 pages) |