Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director Name | Ronald Simms |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 71 Station Road Ashington Northumberland NE63 8RS |
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Director Name | Mr Martyn Peter McDine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Washingwell Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QW |
Director Name | Mr Christopher John Stanger-Leathes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 September 2008) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Mr James Curry Dias |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XU |
Director Name | Mr Andrew Kirk Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | neclaims.co.uk |
---|---|
Telephone | 0800 0461459 |
Telephone region | Freephone |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sintons LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
29 March 2010 | Delivered on: 31 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
8 February 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 February 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
13 April 2010 | Termination of appointment of Andrew Walker as a director (2 pages) |
13 April 2010 | Termination of appointment of James Dias as a director (2 pages) |
13 April 2010 | Appointment of Philip Ian Ridley as a director (3 pages) |
13 April 2010 | Termination of appointment of James Dias as a director (2 pages) |
13 April 2010 | Appointment of Philip Ian Ridley as a director (3 pages) |
13 April 2010 | Termination of appointment of Andrew Walker as a director (2 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2010 | Director's details changed for Andrew Kirk Walker on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for James Curry Dias on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Curry Dias on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Andrew Kirk Walker on 14 January 2010 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
11 September 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
16 October 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
9 October 2008 | Director appointed andrew kirk walker (2 pages) |
9 October 2008 | Director appointed james curry dias (2 pages) |
9 October 2008 | Appointment terminated secretary angela stanger-leathes (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
9 October 2008 | Director appointed james curry dias (2 pages) |
9 October 2008 | Director appointed andrew kirk walker (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
9 October 2008 | Appointment terminated director christopher stanger-leathes (1 page) |
9 October 2008 | Appointment terminated director christopher stanger-leathes (1 page) |
9 October 2008 | Appointment terminated secretary angela stanger-leathes (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 March 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 February 2008 | Return made up to 17/11/07; full list of members (2 pages) |
13 February 2008 | Return made up to 17/11/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
26 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
5 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
21 November 2001 | Return made up to 17/11/01; no change of members
|
21 November 2001 | Return made up to 17/11/01; no change of members
|
6 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
25 January 2001 | Return made up to 17/11/00; full list of members
|
25 January 2001 | Return made up to 17/11/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
3 April 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Incorporation (12 pages) |
17 November 1999 | Incorporation (12 pages) |