Newton
Stocksfield
Northumberland
NE43 7UZ
Director Name | Mrs Valerie Callan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 8 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwood Fairwood Laker Hall Stocksfield Northumberland NE43 7UZ |
Secretary Name | Mrs Valerie Callan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 8 months (closed 10 November 2020) |
Role | Proposed Director |
Country of Residence | Scotland |
Correspondence Address | Fairwood Laker Hall Farm Newton Stocksfield Nortumberland NE43 7UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Beach Road South Shields Tyne & Wear NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
510 at £1 | Mr Terence Callan 51.00% Ordinary |
---|---|
490 at £1 | Valerie Callan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,385 |
Cash | £295,966 |
Current Liabilities | £33,732 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
22 May 2017 | Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mrs Valerie Callan on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Valerie Callan on 22 May 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Terence Callan on 24 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Valerie Callan on 24 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members
|
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
8 April 1999 | Memorandum and Articles of Association (4 pages) |
8 April 1999 | Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 March 1999 | Company name changed areastand LIMITED\certificate issued on 26/03/99 (2 pages) |
24 March 1999 | Resolutions
|
9 February 1999 | Incorporation (13 pages) |