Newcastle Upon Tyne
NE15 8DE
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Director Proposed |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr David Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rln-northeast.com |
---|
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ian Charles Cawkwell 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 February 2009 | Delivered on: 11 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Termination of appointment of Paul Andrew Brown as a secretary on 1 January 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Termination of appointment of George Houghton as a director (1 page) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of George Houghton as a director (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr George Houghton on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr George Houghton on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr George Houghton on 1 January 2011 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 October 2009 | Secretary appointed paul andrew brown (2 pages) |
2 October 2009 | Secretary appointed paul andrew brown (2 pages) |
30 September 2009 | Appointment terminated secretary david harrison (1 page) |
30 September 2009 | Appointment terminated secretary david harrison (1 page) |
28 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Secretary appointed david michael harrison (1 page) |
23 January 2009 | Appointment terminated secretary paul brown (1 page) |
23 January 2009 | Appointment terminated secretary paul brown (1 page) |
23 January 2009 | Secretary appointed david michael harrison (1 page) |
5 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedburn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedburn road jarrow tyne & wear NE32 5AZ (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 October 2005 | Return made up to 09/07/05; full list of members (3 pages) |
24 October 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 September 2001 | Return made up to 09/07/01; full list of members
|
7 September 2001 | Return made up to 09/07/01; full list of members
|
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 November 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1998 | Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (15 pages) |
9 July 1998 | Incorporation (15 pages) |