Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Secretary Name | Alan Hynd |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Links Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 4NG |
Director Name | Mr John William Smart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QZ |
Director Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rowlands House, Portobello Road Birtley Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2011 |
---|---|
Net Worth | -£85,619 |
Cash | £3,150 |
Current Liabilities | £199,671 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 29 May 2017 (overdue) |
---|
13 February 2012 | Order of court to wind up (2 pages) |
---|---|
13 February 2012 | Order of court to wind up (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
9 March 2011 | Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of John Smart as a director (1 page) |
9 March 2011 | Termination of appointment of John Smart as a director (1 page) |
9 March 2011 | Secretary's details changed for Alan Hynd on 9 March 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr John William Smart on 15 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John William Smart on 15 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
14 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
23 June 2005 | Return made up to 15/05/05; full list of members
|
23 June 2005 | Return made up to 15/05/05; full list of members
|
20 June 2005 | Registered office changed on 20/06/05 from: 5 west lane chester le street county durham DH3 1HJ (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 5 west lane chester le street county durham DH3 1HJ (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
9 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
9 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
10 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members
|
23 May 2003 | Return made up to 15/05/03; full list of members
|
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Ad 15/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 June 2002 | Ad 15/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (12 pages) |
15 May 2002 | Incorporation (12 pages) |