Newcastle Upon Tyne
NE2 1QP
Secretary Name | David Charles Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 12 Rectory Road Gosforth Newcastle Tyne & Wear NE3 1XR |
Director Name | Samantha Mia Wonfor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 2 Shelford Gardens Newcastle Upon Tyne Tyne & Wear NE15 7SB |
Director Name | Katherine Joan Neal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 May 2001) |
Role | Business Development Director |
Correspondence Address | 14 Beatty Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QP |
Secretary Name | Katherine Joan Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 May 2001) |
Role | Business Development Director |
Correspondence Address | 14 Beatty Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QP |
Secretary Name | Linda Baird Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Ne26 |
Director Name | Mr Stephen Masters |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2014) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 19 Blanford Mews Reigate Surrey RH2 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Helen Mary Humphrey 50.00% Ordinary |
---|---|
50 at £1 | Stephen Masters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£674,485 |
Cash | £1,468 |
Current Liabilities | £864,887 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Termination of appointment of Stephen Masters as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Stephen Masters as a director on 31 July 2014 (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 February 2014 | Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 April 2013 | Director's details changed for Helen Mary Humphrey on 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Helen Mary Humphrey on 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 August 2011 | Registered office address changed from 5 Grove Park Square, Gsoforth Newcastle upon Tyne Tyne and Wear NE3 1BN on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 5 Grove Park Square, Gsoforth Newcastle upon Tyne Tyne and Wear NE3 1BN on 24 August 2011 (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated secretary linda adams (1 page) |
22 June 2009 | Appointment terminated secretary linda adams (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
13 March 2008 | Director appointed stephen masters (1 page) |
13 March 2008 | Director appointed stephen masters (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
29 March 2005 | Return made up to 06/04/05; full list of members (6 pages) |
29 March 2005 | Return made up to 06/04/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 06/04/04; full list of members
|
28 April 2004 | Return made up to 06/04/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | New secretary appointed
|
7 June 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | (6 pages) |
6 March 2001 | (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
9 February 2000 | (3 pages) |
9 February 2000 | (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 06/04/99; full list of members (6 pages) |
29 June 1999 | Return made up to 06/04/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 12 rectory road gosforth newcastle tyne & wear NE3 1XR (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 12 rectory road gosforth newcastle tyne & wear NE3 1XR (1 page) |
2 April 1999 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1999 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
23 March 1999 | Company name changed ukmums LTD.\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed ukmums LTD.\certificate issued on 23/03/99 (2 pages) |
11 May 1998 | Memorandum and Articles of Association (9 pages) |
11 May 1998 | Memorandum and Articles of Association (9 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 May 1998 | Company name changed offermag LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed offermag LIMITED\certificate issued on 06/05/98 (2 pages) |