Whitley Bay
Tyne & Wear
NE26 3QX
Director Name | Francis Oswald Riley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Secretary Name | Francis Oswald Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 10 Alexandra Terrace Whitley Bay Tyne & Wear NE26 2DU |
Secretary Name | Susan Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 3 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Secretary Name | Katharine Siou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 30 Bath Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | dodgyclutch.com/home/ |
---|
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Francis Oswald Riley 50.00% Ordinary |
---|---|
1 at £1 | Ms Elaine Ruth Beard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,946 |
Cash | £30,742 |
Current Liabilities | £19,871 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
9 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Elaine Ruth Beard as a person with significant control on 2 October 2021 (2 pages) |
12 October 2022 | Change of details for Francis Oswald Riley as a person with significant control on 2 October 2021 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Elaine Ruth Beard on 30 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Elaine Ruth Beard on 30 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Francis Oswald Riley on 30 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Francis Oswald Riley on 30 September 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Termination of appointment of Katharine Siou as a secretary (1 page) |
7 August 2012 | Termination of appointment of Katharine Siou as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 01/10/06; full list of members (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 February 2002 | Return made up to 14/12/01; full list of members (5 pages) |
25 February 2002 | Return made up to 14/12/01; full list of members (5 pages) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |