Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Secretary Name | Alexandra Mary Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | 53 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£524,294 |
Current Liabilities | £8,213 |
Latest Accounts | 31 August 2017 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Termination of appointment of Alexandra Mary Charlesworth as a secretary on 20 February 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
15 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
9 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
9 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 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) |
15 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
28 February 2001 | Ad 03/01/01-09/01/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2001 | Ad 03/01/01-09/01/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2001 | Company name changed ever 1390 LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed ever 1390 LIMITED\certificate issued on 05/01/01 (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
8 August 2000 | Incorporation (30 pages) |
8 August 2000 | Incorporation (30 pages) |