Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Secretary Name | Daniel Edward Muse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 14 Fernville Road Gosforth Newcastle Upon Tyne NE3 4HT |
Director Name | Keith Ward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Close Cleadon Village Cleadon Tyne & Wear SR6 7RG |
Director Name | Daniel Edward Muse |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 14 Fernville Road Gosforth Newcastle Upon Tyne NE3 4HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 2817485 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 February 2006 | Delivered on: 3 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 July 2004 | Delivered on: 2 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 2001 | Delivered on: 8 March 2001 Satisfied on: 23 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
17 July 2012 | Termination of appointment of Daniel Muse as a director (2 pages) |
17 July 2012 | Termination of appointment of Daniel Muse as a director (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
5 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Daniel Edward Muse on 27 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Daniel Edward Muse on 27 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Roger Edward Muse on 27 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Roger Edward Muse on 27 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2008 | Appointment terminated director keith ward (1 page) |
4 June 2008 | Appointment terminated director keith ward (1 page) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 March 2007 | Accounting reference date shortened from 30/04/06 to 31/05/05 (1 page) |
7 March 2007 | Accounting reference date shortened from 30/04/06 to 31/05/05 (1 page) |
16 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 lambton road newcastle upon tyne tyne & wear NE2 4RX (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 lambton road newcastle upon tyne tyne & wear NE2 4RX (1 page) |
31 August 2006 | Company name changed fhi (northern) LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed fhi (northern) LIMITED\certificate issued on 31/08/06 (2 pages) |
15 August 2006 | Return made up to 27/01/06; full list of members (3 pages) |
15 August 2006 | Return made up to 27/01/06; full list of members (3 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
22 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
28 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2003 | Return made up to 27/01/03; full list of members
|
6 March 2003 | Return made up to 27/01/03; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
26 November 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
26 November 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
23 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
23 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned (2 pages) |
20 March 2001 | Secretary resigned (2 pages) |
20 March 2001 | Director resigned (2 pages) |
20 March 2001 | Director resigned (2 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
27 January 2000 | Incorporation (17 pages) |
27 January 2000 | Incorporation (17 pages) |