Jesmond
Newcastle Upon Tyne
NE2 1QP
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Detlev Ronald Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Belle Grove Terrace Spital Tongues Newcastle Upon Tyne NE2 4LL |
Secretary Name | Mr Michael Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Paul Cunningham Vardy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pele House Middle Road Shilbottle Alnwick Northumberland NE66 2XS |
Secretary Name | Detlev Ronald Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Belle Grove Terrace Spital Tongues Newcastle Upon Tyne NE2 4LL |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 2302200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,289 |
Cash | £69,556 |
Current Liabilities | £67,267 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Termination of appointment of Detlev Ronald Anderson as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Detlev Ronald Anderson as a secretary on 27 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
15 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Detlev Ronald Anderson as a director on 30 July 2014 (1 page) |
4 June 2015 | Appointment of Ms Jayne Elizabeth Burton as a director on 30 July 2014 (2 pages) |
4 June 2015 | Appointment of Ms Jayne Elizabeth Burton as a director on 30 July 2014 (2 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Detlev Ronald Anderson as a director on 30 July 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 August 2014 | Termination of appointment of Paul Cunningham Vardy as a director on 30 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Paul Cunningham Vardy as a director on 30 July 2014 (1 page) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 May 2010 | Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
12 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
12 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 September 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
30 September 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 11/05/05; full list of members
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 11/05/05; full list of members
|
21 June 2005 | New director appointed (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 April 2004 | Return made up to 11/05/04; full list of members (6 pages) |
30 April 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
11 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
23 May 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
23 May 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
18 May 2001 | Memorandum and Articles of Association (4 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 5 york terrace north shields NE29 0EF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 5 york terrace north shields NE29 0EF (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Memorandum and Articles of Association (4 pages) |
16 May 2001 | Company name changed fast x LIMITED\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | Company name changed fast x LIMITED\certificate issued on 16/05/01 (2 pages) |
11 May 2001 | Incorporation (10 pages) |
11 May 2001 | Incorporation (10 pages) |