Axwell Park
Blaydon-On-Tyne
Director Name | Mr Malcolm John McFarlane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 15 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dovecote Home Farm Axwell Park Blaydon Tyne & Wear NE21 6RN |
Director Name | Mrs Linda McFarlane |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2018) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | The Dovecote The Dovecote, Home Farm Axwell Park Blaydon Tyne & Wear |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Mrs Linda McFarlane |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | The Stables Home Farm Axwell Park Blaydon Tyne & Wear NE21 6RN |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Telephone | 0191 4956169 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Linda Mcfarlane 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,614 |
Cash | £2,715 |
Current Liabilities | £18,654 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 March 2016 | Appointment of Mrs Linda Mcfarlane as a director on 1 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Danielle Barkess on 14 February 2015 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from Knowles Cottage the Knowles Front Street Whickham Newcastle Tyne & Wear NE16 4SN on 16 January 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2010 | Director's details changed for Malcolm Mcfarlane on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
15 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 135 sandyford road jesmond newcastle upon tyne NE2 1RG (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (17 pages) |