Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary Name | Annik Carla Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2005) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Secretary Name | Anne Catherine Coatsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 January 2000) |
Role | Company Secretarial Assistant |
Correspondence Address | 48 Shipley Walk Newcastle Upon Tyne NE6 2HB |
Secretary Name | Joanne Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 117 Salters Road Gosforth Newcastle Upon Tyne NE3 1DU |
Director Name | Mr Robert John Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Chantal Brackenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 16 Cromer Street York North Yorkshire YO30 6DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew John Davison 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (1 page) |
10 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 November 2015 | Termination of appointment of Robert John Phillips as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Robert John Phillips as a director on 19 November 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Robert John Phillips on 24 January 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Annik Carla Hutchinson on 24 January 2011 (1 page) |
24 January 2012 | Director's details changed for Robert John Phillips on 24 January 2011 (2 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Secretary's details changed for Annik Carla Hutchinson on 24 January 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
27 October 2004 | Location of register of members (1 page) |
27 October 2004 | Location of register of members (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
25 August 2004 | Amended accounts made up to 31 January 2003 (3 pages) |
25 August 2004 | Amended accounts made up to 31 January 2003 (3 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
29 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members
|
30 January 2002 | Return made up to 24/01/02; full list of members
|
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
26 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
12 February 1998 | Return made up to 24/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 24/01/98; full list of members (7 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 21 new fetter lane london EC4A 1DL (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 21 new fetter lane london EC4A 1DL (1 page) |
25 April 1997 | Memorandum and Articles of Association (18 pages) |
25 April 1997 | Memorandum and Articles of Association (18 pages) |
1 April 1997 | Company name changed eastopera LIMITED\certificate issued on 01/04/97 (3 pages) |
1 April 1997 | Company name changed eastopera LIMITED\certificate issued on 01/04/97 (3 pages) |
25 March 1997 | Nc inc already adjusted 17/03/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Nc inc already adjusted 17/03/97 (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 January 1997 | Incorporation (12 pages) |
24 January 1997 | Incorporation (12 pages) |