Gateshead
NE11 9NH
Director Name | Neil Collins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 130 Beauchamp Road Birmingham West Midlands B13 0NL |
Director Name | Mr Erik Dyrmann Juhler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Dundee Wharf Three Colt Street London E14 8AX |
Secretary Name | Mr Erik Dyrmann Juhler |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Dundee Wharf Three Colt Street London E14 8AX |
Secretary Name | Helene Ankerstjerne |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Ved Linden 4.3.Tv Copenhagen S 2300 Foreign |
Secretary Name | Mrs Julie Karen Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hoton Close Aycliffe Newton Aycliffe County Durham DL5 6JS |
Director Name | Harry Bowden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Apartment 4 No 39 Thames Street London SL4 1PR |
Director Name | Rachel Louise Pope |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bank Chambers Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Christopher William Bone |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne And Wear NE11 9DJ |
Director Name | Mr Simon Donald Bliss |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Metro House Marconi Way Gateshead NE11 9NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
2 at £1 | Juhler Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£321,701 |
Current Liabilities | £321,701 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
14 August 2020 | Appointment of Mrs Emma Louise Ramsey as a director on 12 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England to Metro House Marconi Way Gateshead NE11 9NH on 13 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Simon Bliss as a director on 12 August 2020 (1 page) |
10 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Simon Bliss as a director on 28 February 2020 (2 pages) |
10 June 2020 | Registered office address changed from Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ on 10 June 2020 (1 page) |
28 February 2020 | Termination of appointment of Christopher William Bone as a director on 28 February 2020 (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of Rachel Louise Pope as a director on 14 February 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 September 2018 | Notification of Erik Dyrmann Juhler as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 September 2016 | Appointment of Mr Christopher William Bone as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Christopher William Bone as a director on 2 September 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 April 2016 | Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016 (1 page) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from Bank Chambers Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Bank Chambers Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012 (1 page) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Erik Juhler as a director (1 page) |
25 May 2010 | Appointment of Rachel Louise Pope as a director (2 pages) |
25 May 2010 | Termination of appointment of Erik Juhler as a director (1 page) |
25 May 2010 | Appointment of Rachel Louise Pope as a director (2 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated director harry bowden (1 page) |
11 June 2009 | Appointment terminated director harry bowden (1 page) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
22 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Return made up to 21/05/02; full list of members
|
14 August 2002 | Return made up to 21/05/02; full list of members
|
14 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: first floor north cathedral building, dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: first floor north cathedral building, dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 21/05/01; full list of members
|
28 June 2001 | Return made up to 21/05/01; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: unit C6 cairngorn house meridien gate 203 marsh wall london E14 9YT (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: unit C6 cairngorn house meridien gate 203 marsh wall london E14 9YT (1 page) |
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members
|
26 May 2000 | Return made up to 21/05/00; full list of members
|
1 August 1999 | Return made up to 21/05/99; full list of members (5 pages) |
1 August 1999 | Return made up to 21/05/99; full list of members (5 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
1 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
21 May 1998 | Incorporation (17 pages) |
21 May 1998 | Incorporation (17 pages) |