Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director Name | Mr Alistair Gordon Cowie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Secretary Name | Mr Alistair Gordon Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Secretary Name | Mr Ian James Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Appletree Gardens Whitley Bay Tyne And Wear NE25 8XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
2 at £1 | Brian Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,664 |
Cash | £27 |
Current Liabilities | £216,778 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
5 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 March 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Director's details changed for Brian Park on 16 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Brian Park on 16 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary ian walsh (1 page) |
14 July 2008 | Appointment terminated secretary ian walsh (1 page) |
14 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 16/02/06; full list of members (2 pages) |
19 June 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
22 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
17 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 16/02/00; full list of members
|
24 March 2000 | Return made up to 16/02/00; full list of members
|
3 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
16 February 1999 | Incorporation (19 pages) |
16 February 1999 | Incorporation (19 pages) |