Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director Name | Sean Nixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 The Wynd North Shields Tyne & Wear NE30 2TD |
Secretary Name | Mr Brian Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Secretary Name | Mr Kenneth Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pinegarth Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LF |
Secretary Name | Steven Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 71 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£111,661 |
Cash | £38 |
Current Liabilities | £99,699 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc 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. Outstanding |
---|
30 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2016 | Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 27 April 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Brian Park on 19 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Brian Park on 19 February 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from unit 23A airport ind est kenton newcastle upon tyne NE3 2EF (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from unit 23A airport ind est kenton newcastle upon tyne NE3 2EF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary steven park (1 page) |
14 July 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary steven park (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 19/02/06; full list of members (2 pages) |
17 July 2006 | Return made up to 19/02/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 19/02/05; full list of members (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 19/02/05; full list of members (2 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 12F airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 12F airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
27 March 2003 | Return made up to 19/02/03; full list of members
|
27 March 2003 | Return made up to 19/02/03; full list of members
|
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
22 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 19/02/00; full list of members
|
11 April 2000 | Return made up to 19/02/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Ad 31/03/98--------- £ si 49998@1 (2 pages) |
2 February 2000 | Ad 31/03/98--------- £ si 49998@1 (2 pages) |
12 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
26 February 1998 | Incorporation (20 pages) |
26 February 1998 | Incorporation (20 pages) |