Newcastle Upon Tyne
NE3 1UJ
Director Name | Miss Amber Kimberley Dagnall |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83b Gilesgate Durham DH1 1HY |
Director Name | Glenda Kirkup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 83b Gilesgate,Durham City Durham County Durham DH1 1HY |
Director Name | John Nicholas Stout |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 83c Gilesgate Durham County Durham DH1 1HY |
Secretary Name | John Nicholas Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 83c Gilesgate Durham County Durham DH1 1HY |
Director Name | Denise Hardy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 83d Gilesgate Durham County Durham DH1 1HY |
Director Name | Dr Peter David Henry Wall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2007) |
Role | Doctor |
Correspondence Address | 83c Gilesgate Durham County Durham DH1 1HY |
Secretary Name | Denise Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 November 2023) |
Role | Proposed Secretary Retired |
Country of Residence | England |
Correspondence Address | 83d Gilesgate Durham DH1 1HY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | eshop.com.sg |
---|
Registered Address | 83d Gilesgate Durham DH1 1HY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£69 |
Cash | £774 |
Current Liabilities | £672 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 March 2019 | Appointment of Miss Amber Kimberley Dagnall as a director on 14 March 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
12 May 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 May 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
15 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Registered office address changed from 8 Cedar Drive South Road Durham County Durham DH1 3TF on 25 February 2013 (1 page) |
25 February 2013 | Secretary's details changed for Denise Hardy on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Dr Peter Foster on 22 February 2013 (3 pages) |
25 February 2013 | Director's details changed for Denise Ann Hardy on 22 February 2013 (3 pages) |
25 February 2013 | Director's details changed for Denise Ann Hardy on 22 February 2013 (3 pages) |
25 February 2013 | Secretary's details changed for Denise Hardy on 22 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 8 Cedar Drive South Road Durham County Durham DH1 3TF on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Dr Peter Foster on 22 February 2013 (3 pages) |
22 May 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 12 May 2012 no member list (4 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 no member list (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
13 May 2010 | Director's details changed for Denise Ann Hardy on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Dr Peter Foster on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Dr Peter Foster on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Denise Ann Hardy on 12 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
15 May 2009 | Director's change of particulars / peter foster / 01/09/2008 (2 pages) |
15 May 2009 | Annual return made up to 12/05/09 (2 pages) |
15 May 2009 | Annual return made up to 12/05/09 (2 pages) |
15 May 2009 | Director's change of particulars / peter foster / 01/09/2008 (2 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Annual return made up to 12/05/08 (2 pages) |
12 May 2008 | Annual return made up to 12/05/08 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
31 May 2007 | Annual return made up to 12/05/07 (2 pages) |
31 May 2007 | Annual return made up to 12/05/07 (2 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
24 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 83C gilesgate durham county durham DH1 1HY (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 83C gilesgate durham county durham DH1 1HY (1 page) |
24 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Annual return made up to 12/05/06 (2 pages) |
22 May 2006 | Annual return made up to 12/05/06 (2 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 May 2005 | Annual return made up to 12/05/05 (2 pages) |
13 May 2005 | Annual return made up to 12/05/05 (2 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 June 2004 | Annual return made up to 29/05/04 (2 pages) |
10 June 2004 | Annual return made up to 29/05/04 (2 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 June 2003 | Annual return made up to 29/05/03 (4 pages) |
10 June 2003 | Annual return made up to 29/05/03 (4 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Annual return made up to 29/05/02 (4 pages) |
12 June 2002 | Annual return made up to 29/05/02 (4 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 June 2001 | Annual return made up to 29/05/01 (4 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Annual return made up to 29/05/01 (4 pages) |
16 June 2001 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (18 pages) |
8 June 2000 | Incorporation (18 pages) |