Gosforth
Newcastle
NE3 4JA
Director Name | Mr James Nicholas Hampton Walder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ilford Road Newcastle Upon Tyne NE2 3NX |
Secretary Name | Mr James Walder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ilford Road Newcastle Upon Tyne NE2 3NX |
Director Name | Charles Walder |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilson Gardens Gosforth Newcastle NE3 4JA |
Director Name | Elizabeth Nicola Walder |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilson Gardens Gosforth Newcastle Upon Tyne NE3 4JA |
Director Name | Mr John Michael Walder |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 15 Wilson Gardens Gosforth Newcastle NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
40 at £1 | David Walder 40.00% Ordinary |
---|---|
40 at £1 | James Walder 40.00% Ordinary |
20 at £1 | Mr John Michael Walder 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,575 |
Cash | £5,704 |
Current Liabilities | £99,920 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 apex business village annitsford northumberland. Outstanding |
---|---|
25 February 2005 | Delivered on: 1 March 2005 Classification: Charge Outstanding |
29 December 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
---|---|
3 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2015 | Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
12 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
15 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
15 July 2012 | Director's details changed for Mr James Walder on 1 January 2012 (2 pages) |
15 July 2012 | Director's details changed for Mr James Walder on 1 January 2012 (2 pages) |
15 July 2012 | Director's details changed for Mr James Walder on 1 January 2012 (2 pages) |
15 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Director's details changed for David Walder on 4 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Charles Walder on 4 April 2011 (2 pages) |
4 May 2011 | Director's details changed for David Walder on 4 April 2011 (2 pages) |
4 May 2011 | Director's details changed for David Walder on 4 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Charles Walder on 4 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Charles Walder on 4 April 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Charles Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr James Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Charles Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for David Walder on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for James Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for David Walder on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for James Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr James Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for David Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for James Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Charles Walder on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr James Walder on 1 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 highbury jesmond newcastle NE2 3DX (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 highbury jesmond newcastle NE2 3DX (1 page) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 July 2008 | Return made up to 18/02/08; full list of members (5 pages) |
21 July 2008 | Return made up to 18/02/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 April 2007 | Return made up to 18/02/07; full list of members (9 pages) |
20 April 2007 | Return made up to 18/02/07; full list of members (9 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 March 2006 | Return made up to 18/02/06; full list of members
|
16 March 2006 | Return made up to 18/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 ilford road jesmond newcastle upon tyne NE2 3NX (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 ilford road jesmond newcastle upon tyne NE2 3NX (1 page) |
18 May 2005 | Return made up to 18/02/05; full list of members
|
18 May 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Return made up to 18/02/04; full list of members (9 pages) |
25 March 2004 | Return made up to 18/02/04; full list of members (9 pages) |
13 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 April 2003 | Return made up to 18/02/03; full list of members (9 pages) |
11 April 2003 | Return made up to 18/02/03; full list of members (9 pages) |
30 May 2002 | Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2002 | Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | Director resigned (1 page) |
18 February 2002 | Incorporation (12 pages) |
18 February 2002 | Incorporation (12 pages) |