Company NameTynemouth Amateur Operatic Society Limited
Company StatusDissolved
Company Number04384486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameStuart Davidson
NationalityBritish
StatusClosed
Appointed20 November 2002(8 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJanet Keady
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Robert Edward Swindells
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address81 Saint Marys Avenue
Whitley Bay
Tyne & Wear
NE26 3TS
Director NameElizabeth Wendy Mewett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameCathrine Thompson
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleHousewife
Correspondence Address39 Marina Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9NH
Director NameHilary May Reynolds
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2016)
RoleSchool Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0191 2900190
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£20,683
Cash£21,239
Current Liabilities£1,821

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
27 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 March 2016Termination of appointment of Elizabeth Wendy Mewett as a director on 1 January 2016 (1 page)
15 March 2016Appointment of Janet Keady as a director on 1 January 2016 (2 pages)
15 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
15 March 2016Termination of appointment of Elizabeth Wendy Mewett as a director on 1 January 2016 (1 page)
15 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
15 March 2016Termination of appointment of Hilary May Reynolds as a director on 1 January 2016 (1 page)
15 March 2016Appointment of Janet Keady as a director on 1 January 2016 (2 pages)
15 March 2016Termination of appointment of Hilary May Reynolds as a director on 1 January 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
1 March 2013Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page)
1 March 2013Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page)
1 March 2013Secretary's details changed for Stuart Davidson on 1 March 2013 (1 page)
1 March 2013Director's details changed for Elizabeth Wendy Mewett on 1 March 2013 (2 pages)
1 March 2013Director's details changed for John Bell on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
1 March 2013Director's details changed for John Bell on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Elizabeth Wendy Mewett on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Hilary May Reynolds on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Hilary May Reynolds on 1 March 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Annual return made up to 28 February 2012 no member list (5 pages)
1 March 2012Annual return made up to 28 February 2012 no member list (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 March 2010Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
5 March 2010Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
5 March 2010Director's details changed for Hilary May Reynolds on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Elizabeth Wendy Mewett on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Annual return made up to 28/02/09 (3 pages)
6 March 2009Annual return made up to 28/02/09 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 May 2008Annual return made up to 28/02/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 2008Annual return made up to 28/02/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 April 2007Annual return made up to 28/02/07 (4 pages)
13 April 2007Annual return made up to 28/02/07 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Annual return made up to 28/02/06 (4 pages)
29 June 2006Annual return made up to 28/02/06 (4 pages)
9 May 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(2 pages)
9 May 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(2 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
13 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 March 2004Annual return made up to 28/02/04 (4 pages)
13 March 2004Annual return made up to 28/02/04 (4 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
13 March 2003Annual return made up to 28/02/03 (4 pages)
13 March 2003Annual return made up to 28/02/03 (4 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
16 January 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
28 February 2002Incorporation (16 pages)
28 February 2002Incorporation (16 pages)