Planet Place, Killingworth
Newcastle Upon Tyne
NE12 6DY
Director Name | Mrs Susan Elizabeth Cullen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6AH |
Director Name | Mr James Gavin Cullen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6BU |
Secretary Name | James Gavin Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Developer |
Correspondence Address | 2 The Shires Clifton Morpeth Northumberland NE61 6AH |
Director Name | Mary Allan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 July 2001) |
Role | Housewife |
Correspondence Address | Flat 3 Bonacord House 92 Newgate Street Morpeth Northumberland NE61 1BU |
Director Name | Clare Jane Richardson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Nanny |
Correspondence Address | Flat 2 Bonacord House 92 Newgate Street Morpeth Northumberland NE61 1BU |
Secretary Name | Mary Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 July 2001) |
Role | Housewife |
Correspondence Address | Flat 3 Bonacord House 92 Newgate Street Morpeth Northumberland NE61 1BU |
Secretary Name | Mrs Susan Elizabeth Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6AH |
Director Name | Nicholas C Barrs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 December 2007) |
Role | Kitchen Designur |
Correspondence Address | Flat 2 Bon Acord House 92 Newgate Street Morpeth Northumberland NE61 1BU |
Director Name | Sybil Una Wilkinson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2006) |
Role | Retired |
Correspondence Address | Flat 1 Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 1BU |
Director Name | Alan Blackett |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 December 2022) |
Role | Retired |
Correspondence Address | 15 Wansdyke Lancaster Morpeth Northumberland NE61 3RN |
Director Name | Jesus Soria- Nunez |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | Flat 1 Bon Accord House 92 Newgate Street Morpeth Northumberland |
Secretary Name | Alan Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 June 2021) |
Role | Retired |
Correspondence Address | 15 Wansdyke Lancaster Morpeth Northumberland NE61 3RN |
Director Name | Stephen William Bush |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 June 2023) |
Role | IT Consultant |
Correspondence Address | 6b Planet Business Centre Planet Place, Killingworth Newcastle Upon Tyne NE12 6DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6b Planet Business Centre Planet Place, Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Graeme Blackett 25.00% Ordinary |
---|---|
1 at £1 | Mr James Gavin Cullen 25.00% Ordinary |
1 at £1 | Mr Jesus Soria-nunez 25.00% Ordinary |
1 at £1 | Mr Stephen William Bush 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£750 |
Cash | £1,988 |
Current Liabilities | £3,573 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 August 2019 | Director's details changed for Stephen William Bush on 15 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne NE12 6DY on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne NE12 6DY on 26 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
15 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 November 2008 | Return made up to 30/06/07; full list of members (7 pages) |
7 November 2008 | Return made up to 30/06/07; full list of members (7 pages) |
31 October 2008 | Director's change of particulars / alan blackett / 07/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / alan blackett / 07/10/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / alan blackett / 30/06/2007 (1 page) |
18 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
18 September 2008 | Secretary's change of particulars / alan blackett / 30/06/2007 (1 page) |
18 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
31 July 2008 | Director appointed stephen william bush (2 pages) |
31 July 2008 | Appointment terminated director nicholas barrs (1 page) |
31 July 2008 | Appointment terminated director nicholas barrs (1 page) |
31 July 2008 | Director appointed stephen william bush (2 pages) |
3 June 2008 | Ad 03/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
3 June 2008 | Appointment terminated director susan cullen (1 page) |
3 June 2008 | Appointment terminated director susan cullen (1 page) |
3 June 2008 | Ad 03/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (2 pages) |
15 October 2002 | Director resigned (2 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 November 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 November 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (28 pages) |
12 July 1999 | Incorporation (28 pages) |