Lead Road
Greenside
Tyne & Wear
NE40 4JT
Secretary Name | Linda Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (closed 17 November 2020) |
Role | Medical Reception |
Correspondence Address | Ashleigh Lead Road Greenside Tyne & Wear NE40 4JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4131277 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ashleigh Lead Road, Greenside Ryton Tyne & Wear NE40 4JT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
Built Up Area | Tyneside |
1 at £1 | John Proctor 50.00% Ordinary |
---|---|
1 at £1 | Linda Proctor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £604 |
Current Liabilities | £63,644 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
31 March 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 February 2010 | Director's details changed for John Henry Proctor on 23 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 April 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 November 2003 | Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page) |
18 June 2003 | Return made up to 23/01/03; full list of members
|
23 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
23 January 2002 | Incorporation (15 pages) |