Gosforth
Newcastle Upon Tyne
NE3 1YB
Secretary Name | Mr Richard John Martin Keyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(4 days after company formation) |
Appointment Duration | 21 years, 9 months (closed 13 February 2018) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Terrace Gosforth Newcastle Upon Tyne NE3 1YB |
Director Name | Mrs Deirdre Mary Keyes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Rectory Terrace Gosforth Newcastle Upon Tyne NE3 1YB |
Director Name | John Harold Crawford Keyes |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 days after company formation) |
Appointment Duration | 3 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Falshaw Wall Hexham Northumberland NE46 4EE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | denememory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2764900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Richard John Martin Keyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,246 |
Cash | £21,310 |
Current Liabilities | £39,528 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 July 1996 | Delivered on: 1 August 1996 Persons entitled: Barclays 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. Outstanding |
---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Deirdre Keyes as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Richard John Martin Keyes on 9 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard John Martin Keyes on 9 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Deirdre Mary Keyes on 9 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Deirdre Mary Keyes on 9 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
11 June 2003 | Return made up to 09/05/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 June 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 January 1998 | Resolutions
|
9 July 1997 | Return made up to 09/05/97; full list of members
|
20 October 1996 | Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Incorporation (14 pages) |