Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Robert Christopher Grove |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Qu Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Secretary Name | Catherine Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale House Suckley Road Knightwick Worcestershire WR6 5QE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Robert Christopher Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Qu Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Registered Address | Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £9,291 |
Cash | £155 |
Current Liabilities | £159,477 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 August 2005 | Delivered on: 12 August 2005 Persons entitled: Hsbc 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 |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 February 2018 | Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
26 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
22 May 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
4 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Mr Nicholas Stephen Pass on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mr Robert Christopher Grove on 19 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Nicholas Stephen Pass on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mr Robert Christopher Grove on 19 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Robert Christopher Grove on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Robert Christopher Grove on 19 February 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
27 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 July 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 June 2003 | Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
4 June 2003 | Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
28 May 2003 | Resolutions
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | Company name changed highwood design and technology l imited\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed highwood design and technology l imited\certificate issued on 15/04/03 (2 pages) |
31 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 April 2002 | Return made up to 19/02/02; full list of members
|
11 April 2002 | Return made up to 19/02/02; full list of members
|
5 April 2001 | Company name changed centrapharm LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed centrapharm LIMITED\certificate issued on 05/04/01 (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
28 February 2001 | Company name changed castlewest healthcare LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed castlewest healthcare LIMITED\certificate issued on 28/02/01 (2 pages) |
19 February 2001 | Incorporation (14 pages) |
19 February 2001 | Incorporation (14 pages) |