Whickham
Newcastle Upon Tyne
NE16 4SQ
Director Name | Mr David John Fyfe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 44 Ashfield Park Whickham Newcastle Upon Tyne NE16 4SQ |
Secretary Name | Miss Lynne Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 44 Ashfield Park Whickham Newcastle Upon Tyne NE16 4SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fyfeanderson.com |
---|
Registered Address | 44 Ashfield Park Whickham Newcastle Upon Tyne NE16 4SQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David John Fyfe 50.00% Ordinary |
---|---|
1 at £1 | Lynne Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,351 |
Cash | £6,275 |
Current Liabilities | £2,900 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 19 March 2014 (1 page) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for David John Fyfe on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David John Fyfe on 6 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Lynne Anderson on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David John Fyfe on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Lynne Anderson on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Lynne Anderson on 6 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
30 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
22 September 2006 | Return made up to 06/06/06; full list of members (3 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 06/06/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: suites 1-4 14 blandford street newcastle upon tyne NE1 4HZ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: suites 1-4 14 blandford street newcastle upon tyne NE1 4HZ (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 September 2005 | Return made up to 06/06/05; full list of members (7 pages) |
21 September 2005 | Return made up to 06/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: suite 1 mayflower house fifth avenue team valley trading estate gateshead NE11 0HF (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: suite 1 mayflower house fifth avenue team valley trading estate gateshead NE11 0HF (1 page) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members
|
4 July 2002 | Return made up to 06/06/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
27 June 2001 | Return made up to 06/06/01; full list of members
|
27 June 2001 | Return made up to 06/06/01; full list of members
|
18 August 2000 | Company name changed targetmaze LIMITED\certificate issued on 21/08/00 (4 pages) |
18 August 2000 | Company name changed targetmaze LIMITED\certificate issued on 21/08/00 (4 pages) |
17 August 2000 | Ad 07/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Ad 07/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |
6 June 2000 | Incorporation (13 pages) |