Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Paul Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Benton Huse 136 Sandyford Road Newcastle Upon Tyne Tyne And Wear NE2 1QE |
Director Name | Paul Bagnall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Benton House 136 Sandyford Road Newcastle Upon Tyne Tyne And Wear NE2 1QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | idlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2303090 |
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 |
50 at £1 | Gordon Quince 50.00% Ordinary |
---|---|
50 at £1 | Paul Bagnall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,996 |
Cash | £88,252 |
Current Liabilities | £134,514 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2005 | Delivered on: 27 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 September 2017 | Registered office address changed from 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 12 September 2017 (2 pages) |
---|---|
11 September 2017 | Appointment of a voluntary liquidator (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Statement of affairs (9 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gordon Stuart Quince as a person with significant control on 1 April 2017 (2 pages) |
2 June 2017 | Registered office address changed from 3rd Floor, Benton House Sandyford Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QE to 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 February 2016 | Termination of appointment of Paul Bagnall as a director on 3 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Paul Bagnall as a secretary on 3 February 2016 (1 page) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 July 2012 | Secretary's details changed for Paul Bagnall on 11 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Gordon Stuart Quince on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Paul Bagnall on 11 July 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Mr Gordon Stuart Quince on 1 April 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Gordon Stuart Quince on 1 April 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 June 2010 | Director's details changed for Mr Gordon Stuart Quince on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul Bagnall on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 17 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page) |
18 December 2008 | Director's change of particulars / gordon quince / 03/09/2008 (1 page) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
8 August 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
27 July 2005 | Return made up to 26/06/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: suite 2 2 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1NE (1 page) |
6 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Company name changed interactive development LIMITED\certificate issued on 09/07/02 (2 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members
|
24 July 2001 | Registered office changed on 24/07/01 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
24 April 2001 | New director appointed (2 pages) |
5 October 2000 | Return made up to 26/06/00; full list of members (6 pages) |
8 August 2000 | Director's particulars changed (1 page) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 October 1999 | Return made up to 26/06/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 August 1998 (7 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 October 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 3RD floor,norfolk house 90 grey street, newcastle upon tyne NE1 6AG (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (14 pages) |