Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NU
Director Name | Alma Linda Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 19 Grantham Drive Lowfell Gateshead Tyne & Wear NE9 6HQ |
Secretary Name | Mrs Alma Linda Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 February 2020) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 25 B&C Back Goldspink Lane Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NU |
Director Name | Peter William Varty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2009) |
Role | Wine Merchant |
Correspondence Address | 28 West Meadows Chopwell Tyne & Wear NE17 7BG |
Director Name | Mrs Alma Linda Smyth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 February 2020) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 25 B&C Back Goldspink Lane Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | justadrop.co.uk |
---|---|
Telephone | 0800 3688844 |
Telephone region | Freephone |
Registered Address | 25 B&C Back Goldspink Lane Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
50 at £1 | Alma Linda Smyth 50.00% Ordinary |
---|---|
50 at £1 | Paul Smyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,917 |
Cash | £3,433 |
Current Liabilities | £37,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
9 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Termination of appointment of Alma Linda Smyth as a secretary on 14 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Alma Linda Smyth as a director on 14 February 2020 (1 page) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Register(s) moved to registered office address 25 B&C Back Goldspink Lane Sandyford Newcastle upon Tyne Tyne & Wear NE2 1NU (1 page) |
12 May 2016 | Register(s) moved to registered office address 25 B&C Back Goldspink Lane Sandyford Newcastle upon Tyne Tyne & Wear NE2 1NU (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Register inspection address has been changed (1 page) |
13 May 2013 | Register inspection address has been changed (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page) |
10 May 2011 | Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed dial a drink (north) LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed dial a drink (north) LIMITED\certificate issued on 27/08/10
|
11 May 2010 | Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Appointment terminated director peter varty (1 page) |
14 August 2009 | Appointment terminated director peter varty (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 April 2009 | Director appointed mrs alma linda smyth (1 page) |
8 April 2009 | Director appointed mrs alma linda smyth (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Nc inc already adjusted 24/03/06 (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 17/04/06--------- £ si 90@1 (2 pages) |
1 June 2007 | Nc inc already adjusted 24/03/06 (1 page) |
1 June 2007 | Ad 17/04/06--------- £ si 90@1 (2 pages) |
31 May 2007 | Return made up to 08/05/06; full list of members; amend (7 pages) |
31 May 2007 | Return made up to 08/05/06; full list of members; amend (7 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 25C back goldspink lane sandyford newcastle upon tyne tyne & wear NE2 1NU (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 25C back goldspink lane sandyford newcastle upon tyne tyne & wear NE2 1NU (1 page) |
17 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members
|
16 May 2005 | Return made up to 08/05/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 08/05/04; full list of members
|
25 May 2004 | Return made up to 08/05/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: 47 addycombe terrace heaton newcastle upon tyne tyne & wear NE6 5NB (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 47 addycombe terrace heaton newcastle upon tyne tyne & wear NE6 5NB (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Company name changed NE6 wines LIMITED\certificate issued on 20/07/03 (2 pages) |
22 July 2003 | Company name changed NE6 wines LIMITED\certificate issued on 20/07/03 (2 pages) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New secretary appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New secretary appointed (1 page) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
21 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
3 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Location of register of directors' interests (1 page) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Location of register of directors' interests (1 page) |
22 May 2002 | Ad 09/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Ad 09/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (10 pages) |
8 May 2002 | Incorporation (10 pages) |