Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Ian Linsley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (closed 24 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (Central) Llp, 4th Floor Cathe Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mrs Janette Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(9 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 24 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (Central) Llp, 4th Floor Cathe Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Allan Russell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Pauls Drive Mount Pleasant Houghton-Le-Spring County Durham DH4 7SH |
Director Name | Mr Peter Fowle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2005) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 62 Whitburn Road Cleadon Sunderland Tyne And Wear SR6 7QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
15k at £1 | Ian Linsley 49.97% Ordinary |
---|---|
15k at £1 | Janette Russell 49.97% Ordinary |
10 at £1 | Ian Linsley 0.03% Ordinary B |
10 at £1 | Janette Russell 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £147,098 |
Cash | £3,847 |
Current Liabilities | £43,386 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 5 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 1 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 11 harlow street millfield sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
15 October 2019 | Satisfaction of charge 2 in full (2 pages) |
15 October 2019 | Satisfaction of charge 1 in full (2 pages) |
15 October 2019 | Satisfaction of charge 3 in full (2 pages) |
14 October 2019 | Registered office address changed from 55 Castlefields, Burnmoor Houghton Le Spring Tyne and Wear DH4 6HJ to C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 October 2019 (2 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Appointment of a voluntary liquidator (3 pages) |
10 October 2019 | Declaration of solvency (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Notification of Judit Helen Linsley as a person with significant control on 2 April 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with updates (6 pages) |
22 January 2019 | Notification of Allan Russell as a person with significant control on 2 April 2018 (2 pages) |
8 October 2018 | Change of share class name or designation (2 pages) |
5 October 2018 | Resolutions
|
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 February 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 February 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Statement of company's objects (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Statement of company's objects (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 January 2010 | Director's details changed for Ian Linsley on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Linsley on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Janette Russell on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mrs Janette Russell on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Janette Russell on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mrs Janette Russell on 20 January 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
25 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
24 June 2005 | Director resigned (2 pages) |
24 June 2005 | Director resigned (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 January 2003 | Return made up to 01/02/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 January 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 January 2002 | Return made up to 01/02/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
20 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
4 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
14 July 1997 | Ad 04/04/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | £ nc 1000/25000 03/04/97 (1 page) |
14 July 1997 | Ad 04/04/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
14 July 1997 | £ nc 1000/25000 03/04/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Ad 06/03/97--------- £ si 9998@1=9998 £ ic 15002/25000 (2 pages) |
14 July 1997 | Ad 06/03/97--------- £ si 9998@1=9998 £ ic 15002/25000 (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1997 | Incorporation (9 pages) |
12 February 1997 | Incorporation (9 pages) |