Newcastle Upon Tyne
Tyne And Wear
NE3 5QN
Director Name | Mrs Eileen Mary Grummett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Retired Chiropractic Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsley Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QN |
Director Name | Miss Gillian Wingfield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (closed 09 January 2018) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 58 Longwood Close Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5QD |
Director Name | Victoria Isabella McCourt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Thorntons Close Pelton Chester Le Street County Durham DH2 1QQ |
Secretary Name | Miss Gillian Wingfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 January 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 58 Longwood Close Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5QD |
Director Name | Mrs Ann Lamb |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(9 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2018) |
Role | Retired Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 323-325 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Charlotte Jane Theobald |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2003) |
Role | Solicitor |
Correspondence Address | 62 Windsor Terrace Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Alfred Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 month after company formation) |
Appointment Duration | 2 months (resigned 31 May 2001) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsley Avenue Newcastle Upon Tyne Tyne And Wear NE3 5QN |
Secretary Name | Victoria Isabella McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Thorntons Close Pelton Chester Le Street County Durham DH2 1QQ |
Director Name | Stella Robson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | 4 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | Peter Neil Marshall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 December 2015) |
Role | Financial Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nenthead Close Great Lumley Chester Le Street County Durham DH3 4SP |
Director Name | Elizabeth Jane Marshall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2015) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nenthead Close Great Lumley Chester Le Street Durham DH3 4SP |
Director Name | Mr Bruce Thompson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2014) |
Role | Retired Accommodation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Killingworth Drive Sunderland Tyne & Wear SR4 8QN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0191 4775605 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 323-325 High Street Gateshead Tyne And Wear NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £195,693 |
Net Worth | £5,747 |
Cash | £56,231 |
Current Liabilities | £56,936 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (4 pages) |
28 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 May 2016 | Annual return made up to 25 March 2016 no member list (8 pages) |
13 May 2016 | Director's details changed for Mr Alfred Grummett on 13 June 2015 (2 pages) |
13 May 2016 | Termination of appointment of Peter Neil Marshall as a director on 15 December 2015 (1 page) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 October 2015 | Termination of appointment of Elizabeth Jane Marshall as a director on 25 May 2015 (1 page) |
24 April 2015 | Annual return made up to 25 March 2015 no member list (10 pages) |
23 April 2015 | Termination of appointment of Bruce Thompson as a director on 11 June 2014 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
25 March 2014 | Director's details changed for Mrs Eileen Mary Grummett on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 25 March 2014 no member list (11 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
12 March 2013 | Director's details changed for Mrs Ann Lamb on 30 September 2012 (2 pages) |
12 March 2013 | Annual return made up to 26 February 2013 no member list (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 March 2012 | Annual return made up to 26 February 2012 no member list (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 April 2011 | Annual return made up to 26 February 2011 no member list (11 pages) |
18 April 2011 | Director's details changed for Miss Gillian Wingfield on 18 April 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 May 2010 | Director's details changed for Mr Alfred Grummett on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 February 2010 no member list (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Mr Alfred Grummett on 2 October 2009 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
3 May 2010 | Director's details changed for Peter Neil Marshall on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Mrs Eileen Mary Grummett on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Victoria Isabella Mccourt on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Elizabeth Jane Marshall on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Peter Neil Marshall on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Mrs Eileen Mary Grummett on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Elizabeth Jane Marshall on 2 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Victoria Isabella Mccourt on 2 October 2009 (2 pages) |
18 March 2010 | Appointment of Mr Bruce Thompson as a director (2 pages) |
9 March 2010 | Appointment of Mrs Ann Lamb as a director (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 June 2009 | Director appointed elizabeth jane marshall (2 pages) |
13 May 2009 | Annual return made up to 26/02/09 (3 pages) |
13 May 2009 | Director's change of particulars / peter marshall / 13/05/2009 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 May 2008 | Annual return made up to 26/02/08 (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 299 chillingham road heaton newcastle upon tyne tyne and wear NE6 5SB (1 page) |
13 May 2008 | Director's change of particulars / gillian wingfield / 13/05/2008 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 June 2007 | Annual return made up to 26/02/07
|
8 June 2007 | New secretary appointed (2 pages) |
19 April 2007 | Annual return made up to 26/02/05 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 June 2006 | Annual return made up to 26/02/06 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 August 2003 | Director resigned (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 March 2003 | Annual return made up to 26/02/03 (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page) |
13 June 2002 | Annual return made up to 26/02/02
|
2 June 2002 | Registered office changed on 02/06/02 from: 299 chillingham road heaton newcastle upon tyne NE6 5SB (1 page) |
22 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 February 2001 | Incorporation (26 pages) |