Stakeford
Choppington
Northumberland
NE62 5EX
Director Name | Mr Steven Smiles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(5 days after company formation) |
Appointment Duration | 21 years, 4 months (closed 22 March 2023) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Trafalgar Close Collingwood Manor Morpeth Northumberland NE61 2FH |
Secretary Name | Mr Stephen Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(12 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wansbeck Avenue Stakeford Choppington Northumberland NE62 5EX |
Director Name | Steven Johnson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 2002) |
Role | IFA |
Correspondence Address | 8 Annfield Road Hartford Glade Cramlington Northumberland NE23 3GY |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | pollardandsmiles.tppowered.com/ |
---|---|
Telephone | 01670 504999 |
Telephone region | Morpeth |
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Stephen Pollard 50.00% Ordinary |
---|---|
1 at £1 | Steven Smiles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,729 |
Current Liabilities | £50,667 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 October 2003 | Delivered on: 7 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42-46 newgate street, morpeth, northumberland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2020 | Registered office address changed from 42 Newgate Street Morpeth Northumberland NE61 1BE to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 15 August 2020 (2 pages) |
---|---|
10 August 2020 | Resolutions
|
4 August 2020 | Appointment of a voluntary liquidator (3 pages) |
4 August 2020 | Statement of affairs (6 pages) |
4 May 2020 | Satisfaction of charge 2 in full (4 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
25 October 2019 | Secretary's details changed (1 page) |
26 March 2019 | Director's details changed for Mr Steven Smiles on 14 January 2019 (2 pages) |
26 March 2019 | Change of details for Mr Steven Smiles as a person with significant control on 14 January 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Change of details for Mr Stephen Pollard as a person with significant control on 7 November 2016 (2 pages) |
24 October 2017 | Change of details for Mr Stephen Pollard as a person with significant control on 7 November 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2016 | Director's details changed for Mr Stephen Pollard on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Stephen Pollard on 7 November 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2010 | Director's details changed for Steven Smiles on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Steven Smiles on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Steven Smiles on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Stephen Pollard on 4 November 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Full accounts made up to 31 March 2010 (7 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Stephen Pollard on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Pollard on 17 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
23 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 25 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 25 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 May 2003 | Company name changed premier associates (uk) LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed premier associates (uk) LIMITED\certificate issued on 21/05/03 (2 pages) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2003 | Return made up to 24/10/02; full list of members
|
14 May 2003 | Return made up to 24/10/02; full list of members
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 376 euston road london NW1 3BL (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 376 euston road london NW1 3BL (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (16 pages) |
24 October 2001 | Incorporation (16 pages) |