Wallsend
Tyne & Wear
NE28 9AD
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Fred Crow |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Special Projects Advisor |
Correspondence Address | 11 Westernmoor Hawthorne Park Washington Tyne & Wear NE37 1LD |
Director Name | John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Assistant Chief Executive |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Secretary Name | John Sinclair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Judith Howes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years (resigned 11 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD |
Director Name | Robert George Howes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2009) |
Role | Engineer |
Correspondence Address | 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD |
Secretary Name | Judith Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 0191 2620177 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 117 Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £47,675 |
Net Worth | £21,907 |
Cash | £973 |
Current Liabilities | £1,527 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 14 July 2021 (overdue) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
13 December 2019 | Confirmation statement made on 30 June 2019 with no updates (2 pages) |
13 December 2019 | Administrative restoration application (3 pages) |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Judith Howes as a secretary on 10 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 September 2016 | Registered office address changed from 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD to Unit 117 Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD to Unit 117 Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT on 6 September 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Judith Howes as a director (1 page) |
11 April 2013 | Termination of appointment of Judith Howes as a director (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 July 2010 | Director's details changed for Judith Howes on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Judith Howes on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Judith Howes on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 November 2009 | Termination of appointment of Robert Howes as a director (1 page) |
2 November 2009 | Appointment of Mr. Gary Howes as a director (2 pages) |
2 November 2009 | Appointment of Mr. Gary Howes as a director (2 pages) |
2 November 2009 | Termination of appointment of Robert Howes as a director (1 page) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
10 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
10 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
28 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members
|
14 July 2000 | Return made up to 04/07/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
8 September 1999 | Return made up to 04/07/99; full list of members
|
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Return made up to 04/07/99; full list of members
|
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: moongate house 5TH avenue business park team valley trading est, gateshead tyne & wear NE11 0HF (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: moongate house 5TH avenue business park team valley trading est, gateshead tyne & wear NE11 0HF (1 page) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
10 August 1998 | Secretary resigned (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 July 1998 | Ad 30/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | £ nc 100/50000 30/06/98 (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | £ nc 100/50000 30/06/98 (1 page) |
24 July 1998 | Ad 30/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
1 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
1 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
4 July 1997 | Incorporation (18 pages) |
4 July 1997 | Incorporation (18 pages) |