Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PQ
Secretary Name | Mr James Trevor Dodds |
---|---|
Status | Current |
Appointed | 23 May 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 56a Whaggs Lane Whickham Newcastle Upon Tyne NE16 4PQ |
Director Name | Alan Coulson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mr Nigel Vincent Price |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Allergarth Newbrough Hexham Northumberland NE47 5AG |
Director Name | Mr Raymond Nicholas Simpson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Independent Advisor |
Country of Residence | England |
Correspondence Address | 5 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DD |
Director Name | David Tyrrell Watkins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh Tarset Hexham Northumberland NE48 1NB |
Director Name | Mr Alan Symm |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadows Mount Pleasant West Mickley Stocksfield Northumberland NE43 7LP |
Secretary Name | Mr Nigel Vincent Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Allergarth Newbrough Hexham Northumberland NE47 5AG |
Director Name | Mr Jeremy Michael Pratt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Brook Cottage Ellingham Chathill Northumberland NE67 5EX |
Director Name | Mr Nigel John Dodds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House 12 Market Lane Dunston Gateshead Tyne & Wear NE11 9NY |
Secretary Name | Mr Nigel John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 May 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House 12 Market Lane Dunston Gateshead Tyne & Wear NE11 9NY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 22 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
75 at £1 | Nigel John Dodds 75.00% Ordinary |
---|---|
25 at £1 | Alan Symm 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,678 |
Cash | £151 |
Current Liabilities | £1,650 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
21 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
29 September 2022 | Director's details changed for Mr Trevor Charles Dodds ( Executor of N J Dodds) on 29 September 2022 (2 pages) |
26 September 2022 | Secretary's details changed for Mr James Trevor Dodds on 10 September 2022 (1 page) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
23 June 2021 | Registered office address changed from 56a Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ England to 22 Wilson Gardens Newcastle upon Tyne NE3 4JA on 23 June 2021 (1 page) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
23 May 2018 | Termination of appointment of Nigel John Dodds as a director on 23 May 2018 (1 page) |
23 May 2018 | Registered office address changed from C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY to 56a Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Trevor Charles Dodds ( Executor of N J Dodds) as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr James Trevor Dodds as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Nigel John Dodds as a secretary on 23 May 2018 (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 July 2016 | Termination of appointment of Alan Symm as a director on 14 December 2014 (1 page) |
20 July 2016 | Termination of appointment of Alan Symm as a director on 14 December 2014 (1 page) |
20 October 2015 | Registered office address changed from John Dodds House Z 244 Dukesway T V T E Gateshead Tyne and Wear NE11 0PZ to C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from John Dodds House Z 244 Dukesway T V T E Gateshead Tyne and Wear NE11 0PZ to C/O Nigel Dodds 12 Market Lane Dunston Gateshead Tyne and Wear NE11 9NY on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 August 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
18 August 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
10 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
26 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Nigel John Dodds on 19 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Alan Symm on 19 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Nigel John Dodds on 19 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Alan Symm on 19 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Nigel John Dodds on 18 September 2010 (1 page) |
26 October 2010 | Secretary's details changed for Nigel John Dodds on 18 September 2010 (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 April 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: stanegate garage newbrough hexham northumberland NE47 5AG (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: stanegate garage newbrough hexham northumberland NE47 5AG (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 19/09/04; full list of members (9 pages) |
26 November 2004 | Return made up to 19/09/04; full list of members (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
24 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
28 September 2000 | Return made up to 19/09/00; full list of members
|
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 19/09/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Return made up to 19/09/99; no change of members
|
18 October 1999 | Return made up to 19/09/99; no change of members
|
17 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 October 1998 | Return made up to 19/09/98; full list of members (8 pages) |
7 October 1998 | Return made up to 19/09/98; full list of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
19 September 1996 | Incorporation (15 pages) |
19 September 1996 | Incorporation (15 pages) |