2 Oakfield Grange Dinnington Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7JH
Director Name | Mr Timothy John Harman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mrs Constance Elizabeth Wright |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Thomas Stewart Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Raymond Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 5 Waterbeck Close Cramlington Northumberland NE23 6LT |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Apperley Dean Stocksfield Northumberland NE43 7SP |
Secretary Name | Casandra McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 22 Tiverton Gardens Gateshead Tyne & Wear NE9 6UF |
Director Name | Mr Brian Stanley Craig |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bramley House 1 Oakfield Grange Dinnington Newcastle Upon Tyne NE13 7JH |
Director Name | Ernest Leonard Greenland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2005) |
Role | Divisional Director |
Correspondence Address | Grange House 3 Oakfield Grange Newcastle Upon Tyne Tyne And Wear NE13 7JH |
Director Name | Mr Graeme William Young |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 12 months (resigned 15 November 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Oakfield House 4 Oakfield Grange Dinnington Newcastle Upon Tyne NE13 7JH |
Secretary Name | Isobel Marian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 May 2021) |
Role | Civil Servant |
Correspondence Address | Oakfield House Oakfield Grange Dinnington Newcastle Upon Tyne NE13 7JH |
Director Name | Mr Mary Ann Jeffrey |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Oakfield Grange Dinnington Newcastle Upon Tyne NE13 7JH |
Director Name | Mr Martin Anthony Wright |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Constance Elizabeth Wright & Martin Anthony Wright 25.00% Ordinary |
---|---|
1 at £1 | Geoffrey William Hayes & Hayley Hayes 25.00% Ordinary |
1 at £1 | Isobel Marian Young & Graeme William Young 25.00% Ordinary |
1 at £1 | Timothy John Harman & Jane Nicola Harman 25.00% Ordinary |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
6 February 2024 | Accounts for a dormant company made up to 31 January 2024 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
26 April 2022 | Appointment of Mr Thomas Stewart Chapman as a director on 26 April 2022 (2 pages) |
26 April 2022 | Notification of Geoffrey William Hayes as a person with significant control on 15 November 2021 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Isobel Marian Young as a secretary on 4 May 2021 (1 page) |
17 November 2021 | Cessation of Graeme Young as a person with significant control on 15 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Graeme William Young as a director on 15 November 2021 (1 page) |
22 March 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 April 2016 | Appointment of Mrs Constance Elizabeth Wright as a director on 21 April 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
21 April 2016 | Termination of appointment of Martin Anthony Wright as a director on 9 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Martin Anthony Wright as a director on 9 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Constance Elizabeth Wright as a director on 21 April 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mr Martin Anthony Wright on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Anthony Wright on 22 August 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 June 2011 | Appointment of Mr Timothy John Harman as a director (2 pages) |
14 June 2011 | Appointment of Mr Timothy John Harman as a director (2 pages) |
25 February 2011 | Termination of appointment of Brian Craig as a director (1 page) |
25 February 2011 | Termination of appointment of Brian Craig as a director (1 page) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
26 July 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
2 July 2010 | Appointment of Mr Martin Anthony Wright as a director (2 pages) |
2 July 2010 | Appointment of Mr Martin Anthony Wright as a director (2 pages) |
28 February 2010 | Termination of appointment of Mary Jeffrey as a director (1 page) |
28 February 2010 | Termination of appointment of Mary Jeffrey as a director (1 page) |
2 February 2010 | Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Graeme William Young on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Graeme William Young on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Graeme William Young on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
6 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
5 April 2009 | Location of debenture register (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
5 April 2009 | Location of debenture register (1 page) |
5 April 2009 | Location of register of members (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
5 April 2009 | Location of register of members (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (6 pages) |
9 April 2008 | Return made up to 29/01/08; full list of members (6 pages) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (4 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Return made up to 29/01/06; full list of members (4 pages) |
5 June 2006 | Return made up to 29/01/06; full list of members (4 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (10 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (10 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
15 March 2004 | Return made up to 29/01/04; full list of members (10 pages) |
15 March 2004 | Return made up to 29/01/04; full list of members (10 pages) |
5 July 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members
|
9 February 2003 | Return made up to 29/01/03; full list of members
|
5 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
28 March 2002 | Return made up to 29/01/02; full list of members (9 pages) |
28 March 2002 | Return made up to 29/01/02; full list of members (9 pages) |
12 April 2001 | Accounts made up to 31 January 2001 (6 pages) |
12 April 2001 | Accounts made up to 31 January 2001 (6 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members
|
28 February 2001 | Return made up to 29/01/01; full list of members
|
23 June 2000 | Accounts made up to 31 January 2000 (6 pages) |
23 June 2000 | Accounts made up to 31 January 2000 (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: oakfield house, 4 oakfield grange, dinnington newcastle upon tyne tyne & wear NE13 7JH (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: oakfield house, 4 oakfield grange, dinnington newcastle upon tyne tyne & wear NE13 7JH (1 page) |
21 March 2000 | Return made up to 29/01/00; full list of members
|
21 March 2000 | Return made up to 29/01/00; full list of members
|
28 February 2000 | Director resigned (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Incorporation (17 pages) |
29 January 1999 | Incorporation (17 pages) |