15 Moor Road South
Newcastle Upon Tyne
Northumberland
NE3 1NP
Director Name | Mrs Barbara Sumsion |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Mrs Sarah Anne Richardson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Mrs Noelle Denise Carol Berney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 November 2017(16 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Mrs Samantha Linda May Mackay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 15 Flat 5, 15 Moor Road South Gosforth Newcastle Upon Tyne Northumberland NE3 1NP |
Director Name | Debra Jane Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rectory Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XS |
Director Name | Gordon Reed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorns Clayton Road Newcastle Upon Tyne Tyne & Wear NE2 4RP |
Director Name | Michael Ian Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rectory Avenue Gosforth Newcastle Upon Tyne NE3 1XS |
Director Name | Kathleen Mary Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorns Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RP |
Secretary Name | Debra Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rectory Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XS |
Director Name | Robert Conrad Fuller |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2012) |
Role | Restaurant Managing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Moor Road South Gosforth Newcastle NE3 1NP |
Director Name | Dr James Alan Goodman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Eastfield House 15 Moor Road South Newcastle Upon Tyne Tyne & Wear NE6 4UR |
Director Name | Ms Susan Elizabeth Ross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arlington Court Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Claire Knight |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 year after company formation) |
Appointment Duration | 15 years (resigned 27 October 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moor Road South Newcastle Upon Tyne Tyne & Wear NE3 1NP |
Secretary Name | Dr James Alan Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Dental Surgeon |
Correspondence Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
Secretary Name | Mrs Claire Marie Knight |
---|---|
Status | Resigned |
Appointed | 21 December 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2856614 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Eastfield House 15 Moor Road South, Gosforth Newcastle Upon Tyne NE3 1NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
1 at £1 | Barbara Sumsion 20.00% Ordinary |
---|---|
1 at £1 | Claire Knight 20.00% Ordinary |
1 at £1 | Debra Jane Walker 20.00% Ordinary |
1 at £1 | Sarah Richardson 20.00% Ordinary |
1 at £1 | Susan Elizabeth Ross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,247 |
Cash | £6,247 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
17 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
18 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
10 January 2020 | Amended total exemption full accounts made up to 31 October 2019 (6 pages) |
5 December 2019 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr William Elliot Procter on 5 January 2012 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
22 July 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 December 2017 | Appointment of Mrs Samantha Linda May Mackay as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Samantha Linda May Mackay as a director on 30 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Debra Jane Walker as a director on 5 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Debra Jane Walker as a director on 5 November 2017 (1 page) |
8 November 2017 | Appointment of Mrs Noelle Denise Carol Berney as a director on 6 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Noelle Denise Carol Berney as a director on 6 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Claire Marie Knight as a secretary on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Claire Marie Knight as a secretary on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Claire Knight as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Claire Knight as a director on 27 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
28 September 2017 | Director's details changed for Elliott Procter on 15 June 2017 (3 pages) |
28 September 2017 | Director's details changed for Elliott Procter on 15 June 2017 (3 pages) |
28 September 2017 | Restoration by order of the court (2 pages) |
28 September 2017 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
28 September 2017 | Restoration by order of the court (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
28 September 2017 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Termination of appointment of James Goodman as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Claire Marie Knight as a secretary (1 page) |
6 November 2012 | Termination of appointment of James Goodman as a director (1 page) |
6 November 2012 | Termination of appointment of Robert Fuller as a director (1 page) |
6 November 2012 | Appointment of Mrs Barbara Sumsion as a director (2 pages) |
6 November 2012 | Termination of appointment of James Goodman as a director (1 page) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Appointment of Mrs Claire Marie Knight as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Sarah Anne Richardson as a director (2 pages) |
6 November 2012 | Appointment of Mrs Sarah Anne Richardson as a director (2 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Termination of appointment of Robert Fuller as a director (1 page) |
6 November 2012 | Termination of appointment of James Goodman as a secretary (1 page) |
6 November 2012 | Appointment of Mrs Barbara Sumsion as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Director's details changed for Dr James Alan Goodman on 17 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Dr James Alan Goodman on 17 October 2009 (1 page) |
28 January 2010 | Director's details changed for Claire Knight on 17 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Dr James Alan Goodman on 17 October 2009 (1 page) |
28 January 2010 | Director's details changed for Robert Conrad Fuller on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Elliott Procter on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Claire Knight on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert Conrad Fuller on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Debra Jane Walker on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Elliott Procter on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Dr James Alan Goodman on 17 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Debra Jane Walker on 17 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
8 June 2009 | Director appointed elliott procter (2 pages) |
8 June 2009 | Director appointed elliott procter (2 pages) |
8 June 2009 | Secretary appointed dr james alan goodman (2 pages) |
8 June 2009 | Appointment terminated secretary debra walker (1 page) |
8 June 2009 | Return made up to 31/10/08; full list of members (8 pages) |
8 June 2009 | Return made up to 31/10/08; full list of members (8 pages) |
8 June 2009 | Appointment terminated secretary debra walker (1 page) |
8 June 2009 | Secretary appointed dr james alan goodman (2 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
8 November 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
8 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
29 January 2007 | Return made up to 17/10/06; full list of members (9 pages) |
29 January 2007 | Return made up to 17/10/06; full list of members (9 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
17 June 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
17 June 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
22 October 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
22 October 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
13 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 17/10/02; full list of members
|
18 December 2002 | Return made up to 17/10/02; full list of members
|
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
17 October 2001 | Incorporation (20 pages) |
17 October 2001 | Incorporation (20 pages) |