Fenham
Newcastle Upon Tyne
NE4 9DX
Secretary Name | Mrs Fiona Jane Thoburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Director Name | Mrs Fiona Jane Thoburn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Director Name | Mr Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boundary House Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Ralph Wood Thoburn (Snr) |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Sunderland Road Sunderland Tyne & Wear SR6 7UW |
Director Name | Mr Stephen Denham Dickinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Harehope Farm Eglingham Alnwick Northumberland NE66 2DW |
Secretary Name | Mr Stephen Denham Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harehope Farm Eglingham Alnwick Northumberland NE66 2DW |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | thoburn-chapman.co.uk |
---|---|
Telephone | 0191 4563322 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Defender Court Sunderland Enterprise Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
- | OTHER 8.53% - |
---|---|
540 at £1 | Stephen Denham Dickinson 41.86% Ordinary |
460 at £1 | Ralph Wood Thoburn Jnr 35.66% Ordinary |
10 at £1 | Adian Mark Smith 0.78% Ordinary |
10 at £1 | Amelia Rose Dickinson 0.78% Ordinary |
10 at £1 | Archie Peter Albert Dickinson 0.78% Ordinary |
10 at £1 | Brenda Bailey 0.78% Ordinary |
10 at £1 | David Brian Mcnulty 0.78% Ordinary |
10 at £1 | Geoffrey William Robson 0.78% Ordinary |
10 at £1 | Guy David Mcnulty 0.78% Ordinary |
10 at £1 | James Edward Robson 0.78% Ordinary |
10 at £1 | Jennifer Brumby 0.78% Ordinary |
10 at £1 | John Ideson 0.78% Ordinary |
10 at £1 | Julie Ideson 0.78% Ordinary |
10 at £1 | Kate Elizabeth Mcnulty 0.78% Ordinary |
10 at £1 | Mary Elizabeth Mcnulty 0.78% Ordinary |
10 at £1 | Nichola Jane Elizabeth Dickinson 0.78% Ordinary |
10 at £1 | Peter Henry Brumby 0.78% Ordinary |
10 at £1 | Sarah Jane Robson 0.78% Ordinary |
10 at £1 | Thomas Jack Robson 0.78% Ordinary |
10 at £1 | Tom Francis Mcnulty 0.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,836 |
Cash | £100 |
Current Liabilities | £4,875 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (7 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (7 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 2 Defender Court Sunderland Enterprise Tyne & Wear NE33 1AJ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 2 Defender Court Sunderland Enterprise Tyne & Wear NE33 1AJ on 10 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
8 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (11 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Termination of appointment of Stephen Denham Dickinson as a director on 12 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Stephen Denham Dickinson as a director on 12 May 2015 (2 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Termination of appointment of Ralph Thoburn (Snr) as a director (2 pages) |
29 October 2010 | Termination of appointment of Ralph Thoburn (Snr) as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (14 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (14 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (9 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (9 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
17 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
12 December 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2005 | Return made up to 10/12/05; no change of members (8 pages) |
21 December 2005 | Return made up to 10/12/05; no change of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
16 December 2003 | Return made up to 10/12/03; no change of members
|
16 December 2003 | Return made up to 10/12/03; no change of members
|
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 July 2003 | Company name changed thoburn & dickinson wealth manag ement LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed thoburn & dickinson wealth manag ement LIMITED\certificate issued on 18/07/03 (2 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members
|
21 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Registered office changed on 09/01/03 from: floor d milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: floor d milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Incorporation (16 pages) |
10 December 2001 | Incorporation (16 pages) |