Newcastle Upon Tyne
Tyne And Wear
NE5 1HQ
Secretary Name | Mrs Emma Jane Turner |
---|---|
Status | Closed |
Appointed | 30 January 2011(9 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 August 2013) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Director Name | Karl Michael Byron Turner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 8 Brancepeth Close West Denton Park Newcastle Upon Tyne Tyne And Wear NE15 8UY |
Secretary Name | Michael Lawrence Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2003) |
Role | Secretary |
Correspondence Address | 41 Archibald Street Gosforth Newcastle Upon Tyne NE3 1EB |
Director Name | Michael Lawrence Turner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 31 Wood Grove Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7TG |
Secretary Name | Rebecca Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2005) |
Role | Civil Servant |
Correspondence Address | 8 Brancepeth Close West Denton Park Newcastle NE15 8UY |
Secretary Name | Nicholas Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 8 Brancepeth Close West Denton Park Newcastle Upon Tyne Tyne & Wear NE15 8UY |
Secretary Name | Rebecca Christie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 8 Brancepeth Close Newcastle Upon Tyne Tyne & Wear NE15 8UY |
Secretary Name | Michael Lawrence Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 31 Wood Grove Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7TG |
Director Name | Mrs June Hilda Rayner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 January 2010) |
Role | Director Cleaning Services |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
4 at £1 | Karl Turner & Emma Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,711 |
Current Liabilities | £62,630 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
18 February 2011 | Appointment of Mrs Emma Jane Turner as a secretary (1 page) |
18 February 2011 | Appointment of Mrs Emma Jane Turner as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Karl Michael Byron Christie Turner on 21 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Karl Michael Byron Christie Turner on 21 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of June Rayner as a director (1 page) |
23 February 2010 | Termination of appointment of June Rayner as a director (1 page) |
8 December 2009 | Appointment of Mrs June Hilda Rayner as a director (2 pages) |
8 December 2009 | Termination of appointment of Michael Turner as a secretary (1 page) |
8 December 2009 | Termination of appointment of Michael Turner as a secretary (1 page) |
8 December 2009 | Appointment of Mrs June Hilda Rayner as a director (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 June 2009 | Director's Change of Particulars / karl christie turner / 30/05/2009 / Occupation was: contract cleaning, now: managing director (1 page) |
1 June 2009 | Return made up to 31/01/09; no change of members (4 pages) |
1 June 2009 | Return made up to 31/01/09; no change of members (4 pages) |
1 June 2009 | Director's change of particulars / karl christie turner / 30/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / karl christie turner / 16/03/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / karl christie turner / 16/03/2009 / HouseName/Number was: , now: 104; Street was: 2 long row, now: chadderton drive; Area was: stamford, now: ; Post Town was: alnwick, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE66 3SA, now: NE5 1HQ (1 page) |
30 December 2008 | Memorandum and Articles of Association (11 pages) |
30 December 2008 | Memorandum and Articles of Association (11 pages) |
20 December 2008 | Company name changed christie - turner & co LIMITED\certificate issued on 21/12/08 (3 pages) |
20 December 2008 | Company name changed christie - turner & co LIMITED\certificate issued on 21/12/08 (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
9 June 2008 | Return made up to 21/01/08; no change of members (4 pages) |
9 June 2008 | Return made up to 21/01/08; no change of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
7 February 2007 | Return made up to 21/01/07; full list of members
|
7 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
11 December 2006 | New secretary appointed (3 pages) |
11 December 2006 | New secretary appointed (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: unit 19 redburn road industrial estate redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: unit 19 redburn road industrial estate redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB (1 page) |
31 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
31 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Company name changed window & office cleaning service s LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed window & office cleaning service s LIMITED\certificate issued on 13/09/05 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
21 February 2005 | Return made up to 21/01/05; full list of members
|
21 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
18 March 2004 | Return made up to 21/01/04; full list of members
|
18 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
19 August 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
18 July 2003 | Ad 05/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 2003 | Ad 05/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members
|
14 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
4 October 2002 | Particulars of mortgage/charge (6 pages) |
4 October 2002 | Particulars of mortgage/charge (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 63 wingrove gardens fenham newcastle upon tyne tyne & wear NE4 9HS (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 63 wingrove gardens fenham newcastle upon tyne tyne & wear NE4 9HS (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed sandwalk LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed sandwalk LIMITED\certificate issued on 13/03/02 (2 pages) |
21 January 2002 | Incorporation (18 pages) |
21 January 2002 | Incorporation (18 pages) |