Streetgate, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LQ
Director Name | Mr John Plummer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 day after company formation) |
Appointment Duration | 18 years, 6 months (closed 19 February 2019) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Oakfield House Streetgate, Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LQ |
Secretary Name | Mrs Barbara Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 day after company formation) |
Appointment Duration | 18 years, 6 months (closed 19 February 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Oakfield House Streetgate Sunniside Newcastle Upon Tyne NE16 5LQ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | tripalgarage.com |
---|---|
Telephone | 029 02989209 |
Telephone region | Cardiff |
Registered Address | Oakfield House Streetgate Sunniside Newcastle Upon Tyne NE16 5LQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £17,367 |
Cash | £222,977 |
Current Liabilities | £205,610 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 October 2014 | Registered office address changed from 8 Hadrian Coach Works Federation Park, Wellington Road Gateshead Tyne & Wear NE11 9JL to Oakfield House Streetgate Sunniside Newcastle upon Tyne NE16 5LQ on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Barbara Plummer on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 8 Hadrian Coach Works Federation Park, Wellington Road Gateshead Tyne & Wear NE11 9JL to Oakfield House Streetgate Sunniside Newcastle upon Tyne NE16 5LQ on 14 October 2014 (1 page) |
14 October 2014 | Secretary's details changed for Barbara Plummer on 14 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 September 2010 | Director's details changed for John Plummer on 31 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Barbara Plummer on 31 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Barbara Plummer on 31 July 2010 (2 pages) |
3 September 2010 | Director's details changed for John Plummer on 31 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
12 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 March 2006 | Return made up to 31/07/05; full list of members (7 pages) |
28 March 2006 | Return made up to 31/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 January 2004 | Return made up to 31/07/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/07/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
4 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
24 October 2001 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2001 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 August 2000 | Memorandum and Articles of Association (11 pages) |
31 August 2000 | Memorandum and Articles of Association (11 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2000 | New director appointed (2 pages) |
4 August 2000 | Company name changed glowpride LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed glowpride LIMITED\certificate issued on 07/08/00 (2 pages) |
31 July 2000 | Incorporation (16 pages) |
31 July 2000 | Incorporation (16 pages) |