North Gosforth
Newcastle Upon Tyne
NE13 6QB
Secretary Name | Mr John Vincent Souter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 08 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Birchwood Avenue North Gosforth Newcastle Upon Tyne NE13 6QB |
Director Name | Mr John Siree Thompson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Hill Dinnington Newcastle Upon Tyne Tyne And Wear |
Director Name | Mrs Lynne Marie Kelly-Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Director Name | Mr Anthony Charles Atkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 2009) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whickham Lodge Whickham Newcastle Upon Tyne NE16 4HH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | John Vincent Souter 50.00% Ordinary |
---|---|
25 at £1 | John Syree Thompson 25.00% Ordinary |
25 at £1 | Lynn Marie Kelly Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,285 |
Cash | £1,730 |
Current Liabilities | £29,743 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2003 | Delivered on: 11 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying south of sandy lane brunswick newcastle upon tyne tyne and wear t/n TY201358. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 March 2003 | Delivered on: 11 March 2003 Persons entitled: National Westminster 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 |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 June 2016 | Registered office address changed from Windsor House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Windsor House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 21 June 2016 (1 page) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Declaration of solvency (3 pages) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Declaration of solvency (3 pages) |
17 June 2016 | Resolutions
|
4 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
8 March 2016 | Director's details changed for Mr John Vincent Souter on 19 October 2015 (2 pages) |
8 March 2016 | Secretary's details changed for Mr John Vincent Souter on 19 October 2015 (1 page) |
8 March 2016 | Secretary's details changed for John Vincent Souter on 19 October 2015 (1 page) |
8 March 2016 | Director's details changed for Mr John Vincent Souter on 19 October 2015 (2 pages) |
8 March 2016 | Secretary's details changed for Mr John Vincent Souter on 19 October 2015 (1 page) |
8 March 2016 | Secretary's details changed for John Vincent Souter on 19 October 2015 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page) |
13 April 2011 | Director's details changed for Mr John Syree Siree Thompson on 12 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Syree Siree Thompson on 12 April 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 November 2010 | Appointment of Mr John Syree Thompson as a director (2 pages) |
24 November 2010 | Appointment of Mr John Syree Thompson as a director (2 pages) |
24 November 2010 | Appointment of Mrs Lynne Marie Kelly-Thompson as a director (2 pages) |
24 November 2010 | Appointment of Mrs Lynne Marie Kelly-Thompson as a director (2 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Director's details changed for John Vincent Souter on 26 April 2010 (2 pages) |
19 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for John Vincent Souter on 26 April 2010 (2 pages) |
19 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 October 2009 | Termination of appointment of Anthony Atkinson as a director (1 page) |
27 October 2009 | Termination of appointment of Anthony Atkinson as a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 August 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 August 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / anthony atkinson / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / anthony atkinson / 05/08/2009 (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Return made up to 26/04/07; full list of members (4 pages) |
6 March 2008 | Return made up to 26/04/07; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2006 | Return made up to 26/04/06; full list of members (7 pages) |
28 September 2006 | Return made up to 26/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 July 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
4 July 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
25 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
24 May 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Incorporation (13 pages) |
26 April 2001 | Incorporation (13 pages) |