Morpeth
Northumberland
NE61 3BY
Director Name | Mr Michael Eamon O'Hara |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Secretary Name | Mrs Caron Elizabeth O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(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 | 21 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.dcsmultiserve.co.uk/ |
---|---|
Telephone | 0191 2169000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dsc House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
50 at £1 | Caron Elizabeth O'hara 50.00% Ordinary |
---|---|
50 at £1 | Michael Eamon O'hara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,110 |
Cash | £920 |
Current Liabilities | £311,720 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 December 2010 | Delivered on: 20 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 June 2001 | Delivered on: 6 July 2001 Satisfied on: 16 December 2010 Persons entitled: Barclays 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 |
18 January 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
---|---|
11 June 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 January 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 July 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (1 page) |
6 July 2016 | Secretary's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (1 page) |
6 July 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael Eamon O'hara on 22 February 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael Eamon O'hara on 22 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 February 2016 | Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages) |
10 February 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages) |
10 February 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from dcs house silverbirch mylord crescent camperdown industrial estate newcastle upon tyne tyne & wear NE12 5UJ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from dcs house silverbirch mylord crescent camperdown industrial estate newcastle upon tyne tyne & wear NE12 5UJ (1 page) |
11 June 2008 | Return made up to 21/02/07; full list of members (4 pages) |
11 June 2008 | Return made up to 21/02/07; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 February 2007 | Amended accounts made up to 30 April 2005 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Amended accounts made up to 30 April 2005 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 July 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 July 2005 | Return made up to 21/02/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 June 2003 | Return made up to 21/02/03; no change of members (7 pages) |
18 June 2003 | Return made up to 21/02/03; no change of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 April 2002 | Return made up to 21/02/02; no change of members
|
2 April 2002 | Return made up to 21/02/02; no change of members
|
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 October 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: unit 2 west park view dudley cramlington northumberland NE23 7AA (1 page) |
26 October 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: unit 2 west park view dudley cramlington northumberland NE23 7AA (1 page) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
15 June 2001 | Company name changed dudley cleaning services LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed dudley cleaning services LIMITED\certificate issued on 15/06/01 (2 pages) |
20 April 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Incorporation (12 pages) |
21 February 2000 | Incorporation (12 pages) |