32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Ms Gabrielle Suzanne Mandell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 09 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2015) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 May 2022) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | cisv.org |
---|---|
Telephone | 01635 391690 |
Telephone region | Newbury |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Muckle Secretary LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Muckle Director Limited as a director on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Andrew John Davison as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Andrew John Davison as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Muckle Director Limited as a director on 15 October 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Muckle Secretary Limited on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Gabrielle Suzanne Mandell on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Muckle Director Limited on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Muckle Secretary Limited on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Gabrielle Suzanne Mandell on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Muckle Director Limited on 17 May 2011 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 January 2009 | Director appointed gabrielle suzanne mandell (2 pages) |
15 January 2009 | Director appointed gabrielle suzanne mandell (2 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & WEARNE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & WEARNE1 8AS (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
24 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
14 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
2 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 October 2000 | Company name changed c I s v international LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed c I s v international LIMITED\certificate issued on 30/10/00 (2 pages) |
30 June 2000 | Company name changed ever 1345 LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed ever 1345 LIMITED\certificate issued on 03/07/00 (2 pages) |
8 June 2000 | Incorporation (30 pages) |
8 June 2000 | Incorporation (30 pages) |