Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PH
Secretary Name | Mrs Doreen Margaret Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 06 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Jeffrey Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 184 Darras Road, Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9AF |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsford Road Felling Gateshead Tyne And Wear NE10 0HJ |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotsford Road Felling Gateshead Tyne And Wear NE10 0HJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.reivers.org |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Geoffrey Allan Hornsby 99.00% Ordinary |
---|---|
1 at £1 | Doreen Margaret Hornsby 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,101 |
Cash | £185,494 |
Current Liabilities | £19,798 |
Latest Accounts | 26 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 July |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
6 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 26 July 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 26 July 2013 (6 pages) |
19 November 2013 | Previous accounting period shortened from 31 January 2014 to 26 July 2013 (2 pages) |
19 November 2013 | Previous accounting period shortened from 31 January 2014 to 26 July 2013 (2 pages) |
30 October 2013 | Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 30 October 2013 (2 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Declaration of solvency (3 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Declaration of solvency (3 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 July 2013 | Termination of appointment of Ian Mcdonald as a director on 21 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Ian Mcdonald as a director on 21 June 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 May 2011 | Company name changed reivers reprocessing LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Company name changed reivers reprocessing LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Change of name notice (2 pages) |
11 March 2011 | Appointment of Mr Ian Mcdonald as a director (2 pages) |
11 March 2011 | Appointment of Mr Ian Mcdonald as a director (2 pages) |
13 October 2010 | Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Geoffrey Allan Hornsby on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Geoffrey Allan Hornsby on 21 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
25 June 2001 | (4 pages) |
25 June 2001 | (4 pages) |
13 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 June 2000 | (4 pages) |
20 June 2000 | (4 pages) |
15 October 1999 | Location of register of members (1 page) |
15 October 1999 | Location of register of members (1 page) |
15 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
10 September 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
15 February 1999 | Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1999 | Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
24 September 1998 | Incorporation (18 pages) |
24 September 1998 | Incorporation (18 pages) |