North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Mr Raymond Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Dr Trevor Lunn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And 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 | Dr Trevor Lunn 45.45% Ordinary |
---|---|
30 at £1 | William John Scott 27.27% Ordinary |
15 at £1 | George Anthony Murphy 13.64% Ordinary |
15 at £1 | Mrs Maureen Murphy 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,234 |
Cash | £2,183 |
Current Liabilities | £32,864 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
14 July 2023 | Notification of William John Scott as a person with significant control on 1 July 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
3 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page) |
13 July 2012 | Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page) |
13 July 2012 | Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page) |
13 July 2012 | Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
28 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
28 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Ad 31/08/04--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
16 December 2004 | Ad 31/08/04--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
16 December 2004 | Nc inc already adjusted 31/08/04 (1 page) |
16 December 2004 | Nc inc already adjusted 31/08/04 (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
2 September 2004 | Return made up to 13/07/04; full list of members (5 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 September 2004 | Return made up to 13/07/04; full list of members (5 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
2 September 2004 | Return made up to 13/07/03; full list of members (5 pages) |
2 September 2004 | Return made up to 13/07/02; full list of members (5 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
2 September 2004 | Return made up to 13/07/03; full list of members (5 pages) |
2 September 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 September 2004 | Return made up to 13/07/02; full list of members (5 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 September 2004 | Restoration by order of the court (4 pages) |
1 September 2004 | Restoration by order of the court (4 pages) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (5 pages) |
8 August 2001 | Memorandum and Articles of Association (5 pages) |
8 August 2001 | Resolutions
|
13 July 2001 | Incorporation (13 pages) |
13 July 2001 | Incorporation (13 pages) |