Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SG
Director Name | Mr Christopher Robson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Riversdale Court Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SG |
Director Name | Robert Leslie Foggin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Print Engineer |
Correspondence Address | 7 Valley View Swarland Northumberland NE15 8JG |
Director Name | Mr Lee Anderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Die Maker |
Country of Residence | England |
Correspondence Address | 5 Valeside Throckley Newcastle Upon Tyne NE15 9LA |
Secretary Name | Robert Leslie Foggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Print Engineer |
Correspondence Address | 7 Valley View Swarland Northumberland NE15 8JG |
Director Name | John Anderson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2010) |
Role | Diemaker |
Correspondence Address | 36 Mount Pleasant Court Throckley Newcastle Upon Tyne Tyne & Wear NE15 9AZ |
Director Name | Craig Anderson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 September 2020) |
Role | Diecutter |
Country of Residence | England |
Correspondence Address | 24 Whitehall Road Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JP |
Secretary Name | Mr Lee Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 August 2020) |
Role | Die Maker |
Country of Residence | England |
Correspondence Address | 5 Valeside Throckley Newcastle Upon Tyne NE15 9LA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2646899 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 24 Riversdale Court Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
50 at £10 | Craig Anderson 50.00% Ordinary |
---|---|
50 at £10 | Lee Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,733 |
Current Liabilities | £43,607 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 September 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (3 pages) |
23 September 2020 | Termination of appointment of Lee Anderson as a director on 26 August 2020 (1 page) |
23 September 2020 | Termination of appointment of Craig Anderson as a director on 11 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Lee Anderson as a secretary on 26 August 2020 (1 page) |
17 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
7 March 2019 | Appointment of Mr Steven Miles Sedlacek as a director on 1 March 2019 (2 pages) |
6 March 2019 | Current accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
6 March 2019 | Appointment of Mr Christopher Robson as a director on 1 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (12 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (12 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
28 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
27 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
8 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
14 July 2010 | Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages) |
14 July 2010 | Termination of appointment of John Anderson as a director (1 page) |
14 July 2010 | Director's details changed for Craig Anderson on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Craig Anderson on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Termination of appointment of John Anderson as a director (1 page) |
14 July 2010 | Director's details changed for Craig Anderson on 1 May 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 August 2008 | Appointment terminated director robert foggin (1 page) |
19 August 2008 | Appointment terminated director robert foggin (1 page) |
10 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 June 2008 | Secretary appointed mr lee anderson (1 page) |
3 June 2008 | Appointment terminated secretary robert foggin (1 page) |
3 June 2008 | Appointment terminated secretary robert foggin (1 page) |
3 June 2008 | Secretary appointed mr lee anderson (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members
|
2 June 2004 | Return made up to 24/05/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 May 2003 | Return made up to 24/05/03; full list of members
|
22 May 2003 | Return made up to 24/05/03; full list of members
|
11 June 2002 | Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
24 May 2002 | Incorporation (12 pages) |
24 May 2002 | Incorporation (12 pages) |