Ashington
Northumberland
NE63 9FS
Director Name | Mr Robert Coleby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 April 2021) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 5 Ryder Walk Ashington Northumberland NE63 9FS |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Lianne Blake |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 July 2000) |
Role | Hairdresser |
Correspondence Address | 62 North Seaton Road Ashington Northumberland NE63 0EQ |
Secretary Name | Sandra Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 July 1999) |
Role | Training Manager |
Correspondence Address | 110 Melness Road Hazlerigg Newcastle Upon Tyne NE13 7BL |
Director Name | Margaret Balmer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Ives Way Newcastle Upon Tyne Tyne & Wear NE5 3YN |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Telephone | 0191 4956169 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
2 at £1 | Mr Robert Coleby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,271 |
Cash | £108,118 |
Current Liabilities | £11,340 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 January 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
---|---|
4 June 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (14 pages) |
28 March 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (7 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (7 pages) |
19 April 2016 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 19 April 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Appointment of a voluntary liquidator (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Margaret Balmer as a director on 26 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Margaret Balmer as a director on 26 February 2016 (1 page) |
5 March 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
5 March 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Robert Coleby on 20 May 2015 (1 page) |
20 May 2015 | Secretary's details changed for Robert Coleby on 20 May 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 October 2011 | Registered office address changed from Knowles Cottage C/O the Mcfarlane Partnership the Knowles Whickham Newcastle upon Tyne NE16 4SN on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Knowles Cottage C/O the Mcfarlane Partnership the Knowles Whickham Newcastle upon Tyne NE16 4SN on 13 October 2011 (1 page) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2010 | Director's details changed for Mr Robert Coleby on 14 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Robert Coleby on 14 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Margaret Balmer on 14 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Margaret Balmer on 14 May 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 September 2008 | Director appointed mr robert coleby (1 page) |
25 September 2008 | Director appointed mr robert coleby (1 page) |
23 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: c/o the mcfarlane partnership knowles cottage the knowles front street, whickham newcastle upon tyne NE16 4SN (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: c/o the mcfarlane partnership knowles cottage the knowles front street, whickham newcastle upon tyne NE16 4SN (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
17 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: the mcfarlane partnership 84 front street whickham newcastle upon tyne NE16 4JA (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: the mcfarlane partnership 84 front street whickham newcastle upon tyne NE16 4JA (1 page) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 14/05/00; full list of members
|
14 June 2000 | Return made up to 14/05/00; full list of members
|
24 September 1999 | Full accounts made up to 31 May 1999 (6 pages) |
24 September 1999 | Full accounts made up to 31 May 1999 (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
8 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members
|
17 June 1998 | Return made up to 14/05/98; full list of members
|
19 November 1997 | Registered office changed on 19/11/97 from: 6 lansdowne terrace newcastle upon tyne NE3 1HN (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 6 lansdowne terrace newcastle upon tyne NE3 1HN (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
14 May 1997 | Incorporation (17 pages) |
14 May 1997 | Incorporation (17 pages) |