30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director Name | Mr Jonathan Straughan Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2017(16 years after company formation) |
Appointment Duration | 11 months (closed 06 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Director Name | Mr John Nicholas James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grenville Court Ponteland Northumberland NE20 9HT |
Secretary Name | Mr Richard Martin Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Mr Richard Martin Soloman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hay-kilner.co.uk |
---|---|
Telephone | 0191 2328345 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne & Wear NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Richard Martin Soloman 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Change of name notice (2 pages) |
29 August 2017 | Resolutions
|
24 August 2017 | Notification of Jonathan Straughan Waters as a person with significant control on 1 August 2017 (4 pages) |
8 August 2017 | Cessation of Richard Martin Soloman as a person with significant control on 1 August 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Richard Martin Soloman as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Richard Martin Soloman as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Straughan Waters as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Nicola Tiffen as a director on 4 April 2017 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 January 2014 | Appointment of Mr Richard Martin Soloman as a director (2 pages) |
10 January 2014 | Termination of appointment of John James as a director (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 April 2010 | Director's details changed for John Nicholas James on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for John Nicholas James on 7 April 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 September 2007 | Company name changed hay & kilner 2004 LIMITED\certificate issued on 03/09/07 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
9 June 2004 | Company name changed hay & kilner LIMITED\certificate issued on 09/06/04 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
7 August 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
7 August 2001 | Resolutions
|
27 July 2001 | Company name changed countcharge LIMITED\certificate issued on 26/07/01 (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 2001 | Incorporation (12 pages) |