North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Stuart Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Janet Keady |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Robert Edward Swindells |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 81 Saint Marys Avenue Whitley Bay Tyne & Wear NE26 3TS |
Director Name | Elizabeth Wendy Mewett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Cathrine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 39 Marina Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9NH |
Director Name | Hilary May Reynolds |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2016) |
Role | School Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0191 2900190 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,683 |
Cash | £21,239 |
Current Liabilities | £1,821 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
27 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 March 2016 | Termination of appointment of Elizabeth Wendy Mewett as a director on 1 January 2016 (1 page) |
15 March 2016 | Appointment of Janet Keady as a director on 1 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
15 March 2016 | Termination of appointment of Elizabeth Wendy Mewett as a director on 1 January 2016 (1 page) |
15 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
15 March 2016 | Termination of appointment of Hilary May Reynolds as a director on 1 January 2016 (1 page) |
15 March 2016 | Appointment of Janet Keady as a director on 1 January 2016 (2 pages) |
15 March 2016 | Termination of appointment of Hilary May Reynolds as a director on 1 January 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
1 March 2013 | Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page) |
1 March 2013 | Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page) |
1 March 2013 | Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Elizabeth Wendy Mewett on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for John Bell on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
1 March 2013 | Director's details changed for John Bell on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Elizabeth Wendy Mewett on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Hilary May Reynolds on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Hilary May Reynolds on 1 March 2013 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
1 March 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 March 2010 | Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
5 March 2010 | Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
5 March 2010 | Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Annual return made up to 28/02/09 (3 pages) |
6 March 2009 | Annual return made up to 28/02/09 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 May 2008 | Annual return made up to 28/02/08
|
23 May 2008 | Annual return made up to 28/02/08
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 April 2007 | Annual return made up to 28/02/07 (4 pages) |
13 April 2007 | Annual return made up to 28/02/07 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 June 2006 | Annual return made up to 28/02/06 (4 pages) |
29 June 2006 | Annual return made up to 28/02/06 (4 pages) |
9 May 2005 | Annual return made up to 28/02/05
|
9 May 2005 | Annual return made up to 28/02/05
|
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Annual return made up to 28/02/04 (4 pages) |
13 March 2004 | Annual return made up to 28/02/04 (4 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Annual return made up to 28/02/03 (4 pages) |
13 March 2003 | Annual return made up to 28/02/03 (4 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
28 February 2002 | Incorporation (16 pages) |
28 February 2002 | Incorporation (16 pages) |