Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary Name | Tamsin Greulich Smith (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2010(11 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 June 2014) |
Correspondence Address | Turners Building 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Alan John Holmes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Mrs Jacqueline Mary Holmes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Cale Cross House Floor 17 156 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Director Name | Linda McNamara |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 5 Victoria Terrace East Boldon Tyne & Wear NE36 0RS |
Secretary Name | Mrs Jacqueline Mary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Ms Sonya Helen Dixon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 January 2008) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Kevyn Malcolm Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linica House Angate Square Wolsingham Bishop Auckland County Durham DL13 3EP |
Director Name | Mr Leigh Sear |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2010) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | Cale Cross House Floor 17 156 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Director Name | Mr Stuart Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2012) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Aiden John Regan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cale Cross House Floor 17 156 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Director Name | Mr Craig Andrew Rose |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cale Cross House Floor 17 156 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Secretary Name | Mrs Irene Middlemiss |
---|---|
Status | Resigned |
Appointed | 10 October 2009(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.woodholmes.co.uk |
---|
Registered Address | 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Wood Holmes Group LTD 77.82% Redeemable Preference |
---|---|
28.5k at £1 | Lcsa LTD 22.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,086 |
Cash | £19 |
Current Liabilities | £94,997 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Appointment of Tamsin Greulich Smith as a secretary (2 pages) |
16 October 2012 | Appointment of Tamsin Greulich Smith as a secretary (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
15 October 2012 | Termination of appointment of Irene Middlemiss as a secretary (1 page) |
15 October 2012 | Termination of appointment of Irene Middlemiss as a secretary (1 page) |
10 September 2012 | Appointment of Mrs Tamsin Emma Maria Greulich as a director (2 pages) |
10 September 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
10 September 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
10 September 2012 | Director's details changed for Mrs Tamsin Emma Maria Greulich on 15 August 2012 (2 pages) |
10 September 2012 | Appointment of Mrs Tamsin Emma Maria Greulich as a director (2 pages) |
10 September 2012 | Director's details changed for Mrs Tamsin Emma Maria Greulich on 15 August 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 February 2012 | Registered office address changed from Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 22 February 2012 (1 page) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 February 2011 | Termination of appointment of Craig Rose as a director (1 page) |
15 February 2011 | Termination of appointment of Aiden Regan as a director (1 page) |
15 February 2011 | Termination of appointment of Aiden Regan as a director (1 page) |
15 February 2011 | Termination of appointment of Craig Rose as a director (1 page) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of Leigh Sear as a director (1 page) |
16 August 2010 | Termination of appointment of Leigh Sear as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 June 2010 | Termination of appointment of Jacqueline Holmes as a director (1 page) |
24 June 2010 | Termination of appointment of Jacqueline Holmes as a director (1 page) |
14 May 2010 | Director's details changed for Mr Craig Andrew Rose on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Craig Andrew Rose on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Aiden John Regan on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Stuart Smith on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Stuart Smith on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Aiden John Regan on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mrs Jacqueline Mary Holmes on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Leigh Sear on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mrs Jacqueline Mary Holmes on 10 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Leigh Sear on 10 October 2009 (1 page) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Appointment of Mrs Irene Middlemiss as a secretary (1 page) |
11 November 2009 | Appointment of Mrs Irene Middlemiss as a secretary (1 page) |
11 November 2009 | Termination of appointment of Jacqueline Holmes as a secretary (1 page) |
11 November 2009 | Termination of appointment of Jacqueline Holmes as a secretary (1 page) |
13 August 2009 | Appointment terminated director alan holmes (1 page) |
13 August 2009 | Director appointed aiden john regan (2 pages) |
13 August 2009 | Director appointed craig andrew rose (2 pages) |
13 August 2009 | Director appointed craig andrew rose (2 pages) |
13 August 2009 | Director appointed aiden john regan (2 pages) |
13 August 2009 | Appointment terminated director alan holmes (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Location of register of members (1 page) |
11 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 15 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 15 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (14 pages) |
27 April 2005 | Memorandum and Articles of Association (14 pages) |
27 April 2005 | Resolutions
|
12 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
10 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members
|
4 November 2002 | Return made up to 04/10/02; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 October 2000 | Return made up to 04/10/00; full list of members
|
27 October 2000 | Return made up to 04/10/00; full list of members
|
17 July 2000 | Ad 01/10/99-01/11/99 £ si 128500@1=128500 £ ic 2/128502 (2 pages) |
17 July 2000 | Ad 01/10/99-01/11/99 £ si 128500@1=128500 £ ic 2/128502 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page) |
26 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (20 pages) |
4 October 1999 | Incorporation (20 pages) |