Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0HA
Director Name | Ester Olosoga |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2002) |
Role | Local Government Officer |
Correspondence Address | 33 Sandringham Gardens North Shields Tyne & Wear NE29 9AX |
Secretary Name | Ester Olosoga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2002) |
Role | Local Government Officer |
Correspondence Address | 33 Sandringham Gardens North Shields Tyne & Wear NE29 9AX |
Secretary Name | Maureen Bamling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2010) |
Role | Manager |
Correspondence Address | 15 Stonefold Close Newcastle Upon Tyne Tyne & Wear NE5 4BQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Pat Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£346,642 |
Cash | £350 |
Current Liabilities | £347,161 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 April 2018 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 5 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Ms. Pat Mccue on 4 April 2013 (2 pages) |
7 March 2013 | Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages) |
7 March 2013 | Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages) |
7 March 2013 | Director's details changed for Ms. Pat Dale on 1 February 2013 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 5 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Maureen Bamling as a secretary (1 page) |
4 April 2011 | Termination of appointment of Maureen Bamling as a secretary (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
17 September 2007 | Return made up to 02/04/07; full list of members (2 pages) |
17 September 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QR (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QR (1 page) |
25 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
17 July 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
17 July 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Incorporation (6 pages) |
2 April 2001 | Incorporation (6 pages) |