South Shields
NE33 1RF
Secretary Name | Potts Gray Management Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2022(25 years after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | George Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Mickleton Close Great Lumley Chester Le Street County Durham DH3 4SN |
Director Name | Mr William Ian Waites |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Stewart Burns |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2000) |
Role | Landscape Gardener |
Correspondence Address | 42 Broad Landing South Shields Tyne & Wear NE33 1JL |
Director Name | Adin Neil Garthwaite |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 2004) |
Role | Engineer |
Correspondence Address | 44 Broad Landing South Shields Tyne & Wear NE33 1JL |
Director Name | Carole Anne Martin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2001) |
Role | Counsellor |
Correspondence Address | 41 Broad Landing South Shields Tyne & Wear NE33 1JL |
Secretary Name | James Frederick Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2000) |
Role | Training Consultant |
Correspondence Address | 43 Broad Landing South Shields Tyne & Wear NE33 1JL |
Director Name | Mr John Gudgeon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(2 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 November 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Broad Landing South Shields Tyne & Wear NE33 1JL |
Secretary Name | Mr John Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Broad Landing South Shields Tyne & Wear NE33 1JL |
Director Name | Ms Angela McGhee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 September 2007) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 39 Broad Landing South Shields Tyne & Wear NE33 1JL |
Director Name | Mr Simon Conlaund |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 December 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Broad Landing South Shields Tyne & Wear NE33 1JL |
Registered Address | Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £3,321 |
Current Liabilities | £3,885 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
27 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Appointment of Mr Nicholas Gray Westall as a director on 4 December 2023 (2 pages) |
14 November 2023 | Notification of Nicholas Gray Westall as a person with significant control on 14 November 2023 (2 pages) |
6 November 2023 | Cessation of John Gudgeon as a person with significant control on 6 November 2023 (1 page) |
6 November 2023 | Termination of appointment of John Gudgeon as a director on 6 November 2023 (1 page) |
22 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 December 2022 | Registered office address changed from 299 High Street Gateshead Tyne and Wear NE8 1EQ United Kingdom to Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 23 December 2022 (1 page) |
22 December 2022 | Appointment of Potts Gray Management Co Limited as a secretary on 22 December 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
4 May 2022 | Cessation of Simon Conlaund as a person with significant control on 11 December 2021 (1 page) |
4 May 2022 | Termination of appointment of Simon Conlaund as a director on 11 December 2021 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 2 April 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
21 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Annual return made up to 17 December 2014 no member list (3 pages) |
19 December 2014 | Annual return made up to 17 December 2014 no member list (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Annual return made up to 17 December 2012 no member list (3 pages) |
20 December 2012 | Annual return made up to 17 December 2012 no member list (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 January 2012 | Annual return made up to 17 December 2011 no member list (3 pages) |
5 January 2012 | Annual return made up to 17 December 2011 no member list (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 February 2011 | Annual return made up to 17 December 2010 no member list (3 pages) |
1 February 2011 | Annual return made up to 17 December 2010 no member list (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 December 2009 | Director's details changed for Simon Conlaund on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Simon Conlaund on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Gudgeon on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 no member list (3 pages) |
17 December 2009 | Annual return made up to 17 December 2009 no member list (3 pages) |
17 December 2009 | Director's details changed for John Gudgeon on 17 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 December 2008 | Annual return made up to 17/12/08 (2 pages) |
19 December 2008 | Annual return made up to 17/12/08 (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
26 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 February 2008 | Annual return made up to 17/12/07 (2 pages) |
6 February 2008 | Annual return made up to 17/12/07 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 February 2007 | Annual return made up to 17/12/06 (4 pages) |
22 February 2007 | Annual return made up to 17/12/06 (4 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
30 January 2006 | Annual return made up to 17/12/05 (4 pages) |
30 January 2006 | Annual return made up to 17/12/05 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 April 2005 | Annual return made up to 17/12/04 (4 pages) |
11 April 2005 | Annual return made up to 17/12/04 (4 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 44 broad landing market dock south shields tyne & wear NE33 1JL (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 44 broad landing market dock south shields tyne & wear NE33 1JL (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 17/12/03
|
15 July 2004 | Annual return made up to 17/12/03
|
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 December 2002 | Annual return made up to 17/12/02 (5 pages) |
23 December 2002 | Annual return made up to 17/12/02 (5 pages) |
25 March 2002 | Annual return made up to 14/02/02 (6 pages) |
25 March 2002 | Annual return made up to 14/02/02 (6 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 April 2001 | Annual return made up to 17/12/00 (4 pages) |
5 April 2001 | Annual return made up to 17/12/00 (4 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 43 broad landing south shields tyne & wear NE33 1JL (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 43 broad landing south shields tyne & wear NE33 1JL (1 page) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
21 December 1999 | Annual return made up to 17/12/99 (4 pages) |
21 December 1999 | Annual return made up to 17/12/99 (4 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 September 1999 | Full accounts made up to 30 June 1998 (6 pages) |
3 September 1999 | Full accounts made up to 30 June 1998 (6 pages) |
31 August 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 August 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 December 1998 | Annual return made up to 17/12/98 (4 pages) |
9 December 1998 | Annual return made up to 17/12/98 (4 pages) |
17 December 1997 | Incorporation (22 pages) |
17 December 1997 | Incorporation (22 pages) |