Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director Name | Mrs Emma Patricia Burke |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Christopher Daniel Wood Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Registered Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
50 at £1 | Emma Patricia Burke 50.00% Ordinary |
---|---|
50 at £1 | Paul Burke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,887 |
Cash | £50,771 |
Current Liabilities | £364,080 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (3 months, 4 weeks from now) |
19 February 2021 | Memorandum and Articles of Association (26 pages) |
---|---|
19 February 2021 | Resolutions
|
18 February 2021 | Change of details for Mr Paul Burke as a person with significant control on 8 February 2021 (5 pages) |
18 February 2021 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 8 February 2021 (5 pages) |
17 February 2021 | Change of share class name or designation (2 pages) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 August 2020 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 14 August 2020 (2 pages) |
24 August 2020 | Change of details for Mr Paul Burke as a person with significant control on 14 August 2020 (2 pages) |
17 June 2020 | Director's details changed for Mrs Emma Patricia Burke on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Paul Burke on 17 June 2020 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 July 2018 | Change of details for Mr Paul Burke as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 6 April 2016 (2 pages) |
26 July 2018 | Director's details changed for Mrs Emma Patricia Burke on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Paul Burke on 26 July 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 August 2017 | Director's details changed for Mrs Emma Patricia Burke on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Paul Burke on 29 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Paul Burke on 29 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Paul Burke as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Paul Burke as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Emma Patricia Burke on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages) |
27 August 2017 | Change of details for Mr Paul Burke as a person with significant control on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mrs Emma Patricia Burke on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mr Paul Burke on 27 August 2017 (2 pages) |
27 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages) |
27 August 2017 | Change of details for Mr Paul Burke as a person with significant control on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mr Emma Patricia Burke on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mr Paul Burke on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mr Emma Patricia Burke on 27 August 2017 (2 pages) |
27 August 2017 | Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages) |
27 August 2017 | Director's details changed for Mrs Emma Patricia Burke on 27 August 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 September 2012 | Director's details changed for Mr Paul Burke on 15 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Paul Burke on 15 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages) |
22 July 2011 | Appointment of Emma Patricia Burke as a director (3 pages) |
22 July 2011 | Appointment of Emma Patricia Burke as a director (3 pages) |
24 September 2010 | Register(s) moved to registered inspection location (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
24 September 2010 | Register(s) moved to registered inspection location (2 pages) |
12 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
12 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
21 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
16 October 2008 | Appointment terminated secretary christopher frost (1 page) |
16 October 2008 | Appointment terminated secretary christopher frost (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Company name changed dallas properties LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Company name changed dallas properties LIMITED\certificate issued on 20/06/08 (2 pages) |
2 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
2 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 2 double row, seaton delaval, whitley bay, tyne and wear NE25 0PP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 2 double row, seaton delaval, whitley bay, tyne and wear NE25 0PP (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ouse street, cut bank byker, newcastle upon tyne, NE1 2PG (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ouse street, cut bank byker, newcastle upon tyne, NE1 2PG (1 page) |
21 March 2007 | Return made up to 15/08/06; full list of members
|
21 March 2007 | Return made up to 15/08/06; full list of members
|
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
26 November 2003 | Return made up to 01/09/03; no change of members (5 pages) |
26 November 2003 | Return made up to 01/09/03; no change of members (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 January 2003 | Return made up to 01/09/02; no change of members (4 pages) |
21 January 2003 | Return made up to 01/09/02; no change of members (4 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
29 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
19 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
18 January 2001 | Location of register of members (1 page) |
18 January 2001 | Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
18 January 2001 | Location of register of members (1 page) |
18 January 2001 | Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Company name changed destiny designs LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Company name changed destiny designs LIMITED\certificate issued on 27/12/00 (2 pages) |
1 September 2000 | Incorporation (17 pages) |
1 September 2000 | Incorporation (17 pages) |