Guide Post
Choppington
Northumberland
NE62 5YT
Secretary Name | Mrs Janet Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 September 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 10 Underhill Drive Guide Post Choppington Northumberland NE62 5YT |
Director Name | Mrs Janet Atkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(8 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 02 September 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 10 Underhill Drive Guide Post Choppington Northumberland NE62 5YT |
Director Name | Mr David John Bibby |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 02 September 2021) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beadnell Grove Ashington Northumberland NE63 8TY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Joyce Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Alconbury Close South Beach Blyth Northumberland NE24 3TL |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £221,548 |
Cash | £266,706 |
Current Liabilities | £473,659 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (13 pages) |
---|---|
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (15 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
10 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (9 pages) |
7 July 2015 | Registered office address changed from Unit 9 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland Ne23 Iwf to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Unit 9 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland Ne23 Iwf to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 7 July 2015 (1 page) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 October 2013 | Registered office address changed from Unit 9 Baker Road Nelson Industrial Estate Cramlington Northumberland Ne23 Iwq on 18 October 2013 (1 page) |
3 September 2013 | Appointment of Mr David John Bibby as a director (2 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
5 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 50 front street east bedlington northumberland NE22 5AB (1 page) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 June 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members
|
11 January 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Company name changed atkins electrical LIMITED\certificate issued on 09/12/04 (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 43 brookland drive newcastle upon tyne tyne & wear NE12 6LT (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (18 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
20 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
3 July 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 50 front street east bedlington northumberland NE22 5AB (1 page) |
8 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 February 1999 | Resolutions
|
23 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
11 April 1997 | Incorporation (15 pages) |