Stepney Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Director Name | Robert Meddes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tintern Terrace Heaton Newcastle Upon Tyne NE6 5JD |
Secretary Name | Loraine Biggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Woods Pottery Stepney Bank Newcastle Upon Tyne NE1 2NP |
Director Name | Mrs Christine Alderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Director Name | Bev Stephenson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Bev Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Great Lime Road Forest Hall Newcastle Upon Tyne NE12 7AH |
Director Name | Helen Collard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Woods Pottery Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Secretary Name | Helen Collard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Biddleston Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SP |
Registered Address | Unit 1 Woods Pottery Stepney Bank Newcastle Upon Tyne Tyne And Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,595 |
Cash | £1 |
Current Liabilities | £8,412 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Termination of appointment of Helen Collard as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Helen Collard as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Helen Collard as a director (2 pages) |
9 September 2013 | Appointment of Loraine Biggins as a secretary (3 pages) |
9 September 2013 | Termination of appointment of Helen Collard as a director (2 pages) |
9 September 2013 | Appointment of Loraine Biggins as a secretary (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 17 March 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 no member list (5 pages) |
17 January 2011 | Director's details changed for Mandy Baxter on 1 January 2011 (3 pages) |
17 January 2011 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mandy Baxter on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Mandy Baxter on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Helen Collard on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Helen Collard on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Helen Collard on 1 January 2011 (3 pages) |
17 January 2011 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 17 January 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Robert Meddes on 17 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Robert Meddes on 17 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
5 May 2010 | Termination of appointment of Christine Alderson as a director (1 page) |
5 May 2010 | Termination of appointment of Christine Alderson as a director (1 page) |
5 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Annual return made up to 17/03/09 (3 pages) |
25 March 2009 | Annual return made up to 17/03/09 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Annual return made up to 17/03/08 (5 pages) |
11 April 2008 | Annual return made up to 17/03/08 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2007 | Annual return made up to 17/03/07 (5 pages) |
15 April 2007 | Annual return made up to 17/03/07 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Annual return made up to 17/03/06 (5 pages) |
11 April 2006 | Annual return made up to 17/03/06 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Annual return made up to 17/03/05 (5 pages) |
29 March 2005 | Annual return made up to 17/03/05 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Resolutions
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Annual return made up to 17/03/04
|
16 April 2004 | Annual return made up to 17/03/04
|
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Annual return made up to 17/03/03 (4 pages) |
15 April 2003 | Annual return made up to 17/03/03 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Annual return made up to 17/03/02 (3 pages) |
16 April 2002 | Annual return made up to 17/03/02 (3 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
14 May 2001 | Annual return made up to 17/03/01
|
14 May 2001 | Annual return made up to 17/03/01
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (19 pages) |
17 March 2000 | Incorporation (19 pages) |