North Shields
Tyne And Wear
NE30 1AY
Director Name | John Henry Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 February 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Thomas Matthew Cleugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 February 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Darren Cleugh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Princesway North Team Valley Trading Est Gateshead Tyne And Wear NE11 0TU |
Director Name | Mark Taylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Princesway North Team Valley Trading Est Gateshead Tyne And Wear NE11 0TU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £579,962 |
Cash | £148,755 |
Current Liabilities | £385,118 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
22 November 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 November 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (10 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (10 pages) |
24 August 2015 | Registered office address changed from 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 24 August 2015 (1 page) |
24 August 2015 | Declaration of solvency (3 pages) |
24 August 2015 | Declaration of solvency (3 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Registered office address changed from 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 24 August 2015 (1 page) |
24 August 2015 | Resolutions
|
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 August 2015 | Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Darren Cleugh as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Mark Taylor as a director on 4 August 2015 (1 page) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 August 2014 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 392 Princesway North Team Valley Trading Est Gateshead Tyne and Wear NE11 0TU on 7 August 2014 (2 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 January 2013 | Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page) |
2 January 2013 | Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page) |
2 January 2013 | Director's details changed for John Henry Taylor on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for John Henry Taylor on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Thomas Matthew Cleugh on 1 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Thomas Matthew Cleugh on 1 December 2012 (1 page) |
2 January 2013 | Director's details changed for John Henry Taylor on 1 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Appointment of Mark Taylor as a director (2 pages) |
23 February 2012 | Appointment of Mark Taylor as a director (2 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 April 2011 | Appointment of Mr Darren Cleugh as a director (2 pages) |
13 April 2011 | Appointment of Mr Darren Cleugh as a director (2 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 January 2010 | Director's details changed for John Henry Taylor on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Thomas Matthew Cleugh on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Henry Taylor on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Henry Taylor on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
19 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay NE26 2TE (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay NE26 2TE (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 24/12/07; no change of members
|
18 January 2008 | Return made up to 24/12/07; no change of members
|
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 December 2005 | Return made up to 24/12/05; full list of members (9 pages) |
19 December 2005 | Return made up to 24/12/05; full list of members (9 pages) |
20 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
8 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 September 2003 | Full accounts made up to 31 January 2003 (11 pages) |
18 June 2003 | Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2003 | Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page) |
10 January 2001 | Return made up to 24/12/00; full list of members
|
10 January 2001 | Return made up to 24/12/00; full list of members
|
15 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
15 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
11 April 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
11 April 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 27-29 dean street newcastle upon tyne tyne & wear NE1 1PQ (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 27-29 dean street newcastle upon tyne tyne & wear NE1 1PQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
4 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 381 kingsway hove east sussex BN3 4QD (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 381 kingsway hove east sussex BN3 4QD (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Incorporation (14 pages) |
24 December 1998 | Incorporation (14 pages) |