Alnmouth
Alnwick
Northumberland
NE66 2RA
Director Name | Mr Peter Robert Lamont Doyle |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Church Way North Shields Tyne & Wear NE29 0AE |
Director Name | Mr Denise Prunella Wilson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ |
Secretary Name | Gillian Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hawthorn Drive Dunston Gateshead Tyne & Wear NE11 9PG |
Secretary Name | Nina Catherine Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 1 Hamilton Terrace Morpeth Northumberland NE61 1TU |
Secretary Name | Mr Brian Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Deans Walk Gilesgate Durham DH1 1HA |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Jessett Drive Church Crookham Hampshire GU52 0XB |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Jessett Drive Church Crookham Hampshire GU52 0XB |
Director Name | Mr Thomas McCormack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2010) |
Role | Economist |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Kings Manor Cherry Valley Belfast County Antrim BT5 6PP Northern Ireland |
Director Name | Mr Brian Harland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Deans Walk Gilesgate Durham DH1 1HA |
Director Name | Mrs Karen Angela Mole |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Way North Shields Tyne And Wear NE29 0AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | typex.com |
---|
Registered Address | 1st Floor 63 Church Way North Shields Tyne And Wear NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
20 at £1 | John Michael Taylor 33.33% Ordinary |
---|---|
20 at £1 | Karen Angela Mole 33.33% Ordinary |
20 at £1 | Peter Robert Lamont Doyle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,668 |
Cash | £18,468 |
Current Liabilities | £62,707 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
8 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
31 December 2019 | Cessation of Peter Robert Lamont Doyle as a person with significant control on 23 December 2019 (1 page) |
31 December 2019 | Notification of John Michael Taylor as a person with significant control on 23 December 2019 (2 pages) |
23 September 2019 | Cessation of John Michael Taylor as a person with significant control on 18 September 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
9 January 2019 | Change of details for Mr Peter Robert Lamont Doyle as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Cessation of Karen Angela Mole as a person with significant control on 31 December 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Termination of appointment of Karen Angela Mole as a director on 31 January 2016 (1 page) |
9 May 2016 | Termination of appointment of Karen Angela Mole as a director on 31 January 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Karen Angela Mole on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr John Michael Taylor on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages) |
18 August 2015 | Director's details changed for Peter Robert Lamont Doyle on 1 December 2014 (2 pages) |
30 October 2014 | Purchase of own shares. (3 pages) |
30 October 2014 | Purchase of own shares. (3 pages) |
23 October 2014 | Appointment of Peter Robert Lamont Doyle as a director on 16 October 2014 (3 pages) |
23 October 2014 | Appointment of Karen Angela Mole as a director on 16 October 2014 (3 pages) |
23 October 2014 | Appointment of Peter Robert Lamont Doyle as a director on 16 October 2014 (3 pages) |
23 October 2014 | Appointment of Karen Angela Mole as a director on 16 October 2014 (3 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
9 October 2014 | Termination of appointment of Denise Prunella Wilson as a director on 10 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Denise Prunella Wilson as a director on 10 September 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Thomas Mccormack as a director (1 page) |
4 March 2010 | Termination of appointment of Thomas Mccormack as a director (1 page) |
18 February 2010 | Termination of appointment of Brian Harland as a secretary (1 page) |
18 February 2010 | Termination of appointment of Brian Harland as a secretary (1 page) |
22 January 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harland as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harland as a director (1 page) |
25 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Director and secretary's change of particulars / brian harland / 14/03/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / brian harland / 14/03/2008 (1 page) |
27 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: newcastle house, albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: newcastle house, albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Ad 10/09/04--------- £ si 1@1=1 £ ic 100/101 (1 page) |
18 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
18 August 2005 | Ad 10/09/04--------- £ si 1@1=1 £ ic 100/101 (1 page) |
18 August 2005 | Location of register of members (1 page) |
17 December 2004 | Nc inc already adjusted 26/11/04 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 26/11/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Return made up to 11/08/02; full list of members
|
5 September 2002 | Return made up to 11/08/02; full list of members
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
27 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
27 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 August 1998 | Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (12 pages) |
11 August 1998 | Incorporation (12 pages) |