Blyth
Northumberland
NE24 3RR
Director Name | Mr Ian Michael Emmerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Gillian Emmerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Gillian Emmerton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Karen Lesley Gatiss |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 4 Esher Gardens Blyth Northumberland NE24 3RR |
Website | king-design.co.uk |
---|
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Neil Brian Gatiss 50.00% Ordinary |
---|---|
1 at £1 | Ian Emmerton 25.00% Ordinary |
1 at £1 | Mrs Gillian Emmerton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,434 |
Cash | £4,321 |
Current Liabilities | £74,829 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2008 | Delivered on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 47, apex business village, annitsford, cramlington, northumberland. Outstanding |
13 March 2008 | Delivered on: 2 April 2008 Satisfied on: 19 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 esher gardens, blyth, northumberland. Fully Satisfied |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 7 April 2018 (16 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (18 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (18 pages) |
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Appointment of a voluntary liquidator (2 pages) |
5 May 2016 | Appointment of a voluntary liquidator (2 pages) |
23 March 2016 | Registered office address changed from West Todholes Elsdon Newcastle upon Tyne NE19 1BS to C/O Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from West Todholes Elsdon Newcastle upon Tyne NE19 1BS to C/O Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 March 2016 (1 page) |
19 January 2016 | Satisfaction of charge 1 in full (4 pages) |
19 January 2016 | Satisfaction of charge 1 in full (4 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 July 2015 | Registration of charge 039070820003, created on 22 July 2015 (18 pages) |
24 July 2015 | Registration of charge 039070820003, created on 22 July 2015 (18 pages) |
16 January 2015 | Secretary's details changed for Gillian Emmerton on 14 October 2014 (1 page) |
16 January 2015 | Director's details changed for Mr Ian Michael Emmerton on 14 October 2014 (2 pages) |
16 January 2015 | Secretary's details changed for Gillian Emmerton on 14 October 2014 (1 page) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Ian Michael Emmerton on 14 October 2014 (2 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Gillian Emmerton on 14 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Gillian Emmerton on 14 October 2014 (2 pages) |
14 November 2014 | Registered office address changed from Elm Lea House 216 Hexham Road Newcastle upon Tyne Tyne & Wear NE15 9QU to West Todholes Elsdon Newcastle upon Tyne NE19 1BS on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Elm Lea House 216 Hexham Road Newcastle upon Tyne Tyne & Wear NE15 9QU to West Todholes Elsdon Newcastle upon Tyne NE19 1BS on 14 November 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Registered office address changed from 47 Apex Business Village Cramlington Newcastle upon Tyne Tyne & Wear NE23 7BF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 47 Apex Business Village Cramlington Newcastle upon Tyne Tyne & Wear NE23 7BF England on 15 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ian Emmerton on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ian Emmerton on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ian Emmerton on 5 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 October 2008 | Appointment terminated director karen gatiss (1 page) |
31 October 2008 | Appointment terminated director karen gatiss (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from office 27 wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from office 27 wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
9 September 2004 | Full accounts made up to 31 January 2004 (10 pages) |
9 September 2004 | Full accounts made up to 31 January 2004 (10 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
28 January 2003 | Return made up to 05/01/03; full list of members
|
28 January 2003 | Return made up to 05/01/03; full list of members
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
13 June 2002 | Ad 01/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 2002 | Ad 01/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
13 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: office 19 wansbeck business centre, rotary park way, ashington northumberland NE63 8QZ (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: office 19 wansbeck business centre, rotary park way, ashington northumberland NE63 8QZ (1 page) |
19 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
19 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members
|
6 February 2001 | Return made up to 05/01/01; full list of members
|
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Incorporation (18 pages) |
14 January 2000 | Incorporation (18 pages) |