Tynemouth
Tyne & Wear
NE30 4HQ
Director Name | Mr Mark Holmes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 66 Front Street Tynemouth Tyne & Wear NE30 4BT |
Director Name | Dr Malcolm Wilson Joyce |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside 2 London Road Wansford Peterborough Cambridgeshire PE8 6JB |
Director Name | Peng Kit Chin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 39 Nunwick Way Haydon Grange Newcastle Upon Tyne NE7 7GB |
Director Name | Wendy Choi Ling Chin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 39 Nunwick Way Newcastle Upon Tyne NE7 7GB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Peng Kit Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 39 Nunwick Way Haydon Grange Newcastle Upon Tyne NE7 7GB |
Secretary Name | Jean Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 October 2015) |
Role | Retired |
Correspondence Address | 45 Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alan Anderson 33.33% Ordinary |
---|---|
1 at £1 | Malcolm Wilson Joyce 33.33% Ordinary |
1 at £1 | Mark Holmes & Lorraine Holmes 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
20 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Malcolm Wilson Joyce as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Alan Anderson as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Malcolm Wilson Joyce as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Alan Anderson as a person with significant control on 17 October 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 October 2015 | Termination of appointment of Jean Joyce as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Jean Joyce as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 July 2010 | Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Alan Anderson on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Holmes on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Malcolm Wilson Joyce on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Alan Anderson on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Alan Anderson on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Holmes on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Holmes on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 September 2008 | Location of register of members (1 page) |
14 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
31 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
19 July 2004 | Return made up to 26/06/04; full list of members
|
19 July 2004 | Return made up to 26/06/04; full list of members
|
15 July 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 39 nunwick way haydon grange newcastle upon tyne NE7 7GB (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
28 January 2004 | Return made up to 26/06/03; full list of members (8 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 39 nunwick way haydon grange newcastle upon tyne NE7 7GB (1 page) |
28 January 2004 | Return made up to 26/06/03; full list of members (8 pages) |
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 26/06/02; full list of members (9 pages) |
4 November 2002 | Return made up to 26/06/02; full list of members (9 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Incorporation (28 pages) |
26 June 2001 | Incorporation (28 pages) |