Newcastle Upon Tyne
NE1 6JQ
Director Name | Mark Raffle |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 08 February 2022) |
Role | H & S Manager |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Mr Gary William Raffle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Dawn Raffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Halton Drive Wideopen Newcastle Upon Tyne NE13 6AB |
Director Name | Mr Kenneth Robert Elliott |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | magpiedrilling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2368129 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
60 at £1 | Gary William Raffle 60.00% Ordinary |
---|---|
20 at £1 | William Raffle 20.00% Ordinary |
10 at £1 | Jacqueline Raffle 10.00% Ordinary |
10 at £1 | Mark Raffle 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,992,823 |
Net Worth | £526,521 |
Cash | £148 |
Current Liabilities | £2,394,546 |
Latest Accounts | 31 March 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
17 January 2003 | Delivered on: 27 January 2003 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. Outstanding |
25 July 2017 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 25 July 2017 (2 pages) |
---|---|
23 July 2017 | Resolutions
|
23 July 2017 | Statement of affairs (12 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 April 2017 | Termination of appointment of Kenneth Robert Elliott as a director on 16 March 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 November 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Registration of charge 040285220002 (7 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 July 2013 | Appointment of Mr Kenneth Robert Elliott as a director (2 pages) |
28 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Amended group of companies' accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mark Raffle on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mark Raffle on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Gary William Raffle on 1 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Gary William Raffle on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Gary William Raffle on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Gary William Raffle on 1 July 2010 (2 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
23 September 2008 | Secretary appointed mr gary william raffle (1 page) |
23 September 2008 | Appointment terminated secretary dawn raffle (1 page) |
23 September 2008 | Director's change of particulars / gary raffle / 12/09/2008 (1 page) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 01/07/05; full list of members (3 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 30 halton drive wideopen newcastle upon tyne tyne & wear NE13 6AB (1 page) |
29 November 2004 | New director appointed (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 28 rookwood drive seaton burn newcastle upon tyne tyne & wear NE13 6HH (1 page) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 October 2000 | Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Incorporation (12 pages) |