Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director Name | Michael Robert Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Senior Projects Officer |
Correspondence Address | St Andrews House 90-92 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SG |
Director Name | Alan Craig Curry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Support & Advice Services Mana |
Correspondence Address | Age Concern Newcastle Mea House Ellison Place Newcastle Upon Tyne NE1 1SX |
Director Name | Carolyn Jane Shaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 4 Melkridge Gardens Dalesford Green Little Benton Newcastle Upon Tyne NE7 7GQ |
Secretary Name | James Alan Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Saint Andrews House 90-92 Pilgrim Street Newcastle Upon Tyne NE1 6SG |
Secretary Name | Jacqui Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2004) |
Role | Civil Servant |
Correspondence Address | 44 Harwood Drive Simonside Park Newcastle NE12 6FH |
Secretary Name | Mrs Carol Helena Hepple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Simpson Street Ryton Tyne & Wear NE40 3EP |
Director Name | Mr Colin Walton White |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2013) |
Role | Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | 119 Sunderland Road South Shields Tyne & Wear NE34 6ND |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | winteraction.com |
---|
Registered Address | Studio 3 Benfield Business Park, Benfield Road Benfield Road Newcastle Upon Tyne NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
11 February 2013 | Termination of appointment of Colin White as a director (1 page) |
11 February 2013 | Termination of appointment of Colin White as a director (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
13 November 2012 | Termination of appointment of Carol Hepple as a secretary (1 page) |
13 November 2012 | Termination of appointment of Carol Hepple as a secretary (1 page) |
15 June 2012 | Registered office address changed from Level 6 (Elswick) West One Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Level 6 (Elswick) West One Forth Banks Newcastle upon Tyne Tyne & Wear NE1 3PA England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 22 May 2012 no member list (4 pages) |
15 June 2012 | Annual return made up to 22 May 2012 no member list (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 June 2011 | Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
6 June 2011 | Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Saint Andrews House 90-92 Pilgrim Street Newcastle upon Tyne NE1 6SG on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 July 2010 | Director's details changed for Colin Walton White on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
12 July 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
12 July 2010 | Director's details changed for Colin Walton White on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Colin Walton White on 1 January 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 May 2009 | Annual return made up to 22/05/09 (2 pages) |
28 May 2009 | Annual return made up to 22/05/09 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
9 July 2008 | Annual return made up to 22/05/08 (2 pages) |
9 July 2008 | Annual return made up to 22/05/08 (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Annual return made up to 22/05/07 (4 pages) |
22 June 2007 | Annual return made up to 22/05/07 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
21 June 2006 | Annual return made up to 22/05/06 (4 pages) |
21 June 2006 | Annual return made up to 22/05/06 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Annual return made up to 22/05/05 (4 pages) |
17 June 2005 | Annual return made up to 22/05/05 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 June 2004 | Annual return made up to 22/05/04 (4 pages) |
21 June 2004 | Annual return made up to 22/05/04 (4 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Director resigned (1 page) |
23 June 2003 | Annual return made up to 22/05/03 (5 pages) |
23 June 2003 | Annual return made up to 22/05/03 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
20 June 2002 | Annual return made up to 22/05/02 (4 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Annual return made up to 22/05/02 (4 pages) |
20 June 2002 | New director appointed (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 May 2001 | Incorporation (24 pages) |
22 May 2001 | Incorporation (24 pages) |