Washington
Tyne & Wear
NE38 9HH
Secretary Name | Robert Alexander Fulton |
---|---|
Status | Closed |
Appointed | 08 August 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Picktree Manor Picktree Village Washington Tyne & Wear NE38 9HH |
Director Name | Mr Robert Alexander Fulton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Picktree Village Picktree Chester Le Street Tyne And Wear NE38 9HH |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baker Tilly Tax And Accounting Limited 1 St James' Newcastle Upon Tyne NE1 4AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Rsm Uk Tax And Accounting Limited 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Chloe Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,680 |
Current Liabilities | £10,398 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 May 2002 | Delivered on: 20 May 2002 Satisfied on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (3 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 February 2019 | Change of details for Mrs Chloe Tompson as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Robert Alexander Fulton on 12 February 2019 (1 page) |
12 February 2019 | Director's details changed for Chloe Thompson on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mrs Chloe Tompson as a person with significant control on 12 February 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 March 2018 | Notification of Chloe Tompson as a person with significant control on 7 February 2018 (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Chloe Thompson on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Chloe Thompson on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Robert Alexander Fulton on 7 February 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 December 2015 (1 page) |
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Appointment of Robert Alexander Fulton as a secretary (1 page) |
19 August 2013 | Appointment of Robert Alexander Fulton as a secretary (1 page) |
12 August 2013 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 August 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 August 2013 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 12 August 2013 (1 page) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
8 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
17 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 April 2010 | Director's details changed for Chloe Thompson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Chloe Thompson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Chloe Thompson on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Appointment terminated director robert fulton (1 page) |
24 August 2009 | Director appointed chloe thompson (2 pages) |
24 August 2009 | Appointment terminated director robert fulton (1 page) |
24 August 2009 | Director appointed chloe thompson (2 pages) |
13 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page) |
8 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Location of register of members (1 page) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page) |
23 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page) |
23 May 2006 | Location of register of members (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
16 September 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
16 September 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (9 pages) |
4 March 2002 | Incorporation (9 pages) |