Haydon Bridge
Hexham
Northumberland
NE47 6NF
Director Name | Mr William James Shepherd |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 27 Bath Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UH |
Secretary Name | Mr Phillip Edward Harley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joiceys Shaft Haydon Bridge Hexham Northumberland NE47 6NF |
Director Name | Mr John Scott Jackson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2012(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 May 2022) |
Role | General Maanger |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beamish Court Whitley Bay Tyne And Wear NE25 9EE |
Director Name | Richard Kenneth Cox |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2004) |
Role | Software Engineer |
Correspondence Address | 38 Midhurst Road Benton Newcastle NE12 9NU |
Director Name | Dr Michel Louis Le Lerre |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Engineer |
Correspondence Address | 1 Newport Terrace Newport Street Millbrook Torpoint Cornwall PL10 1BS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | photonfire.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4957455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Phillip E. Harley 34.00% Ordinary |
---|---|
33 at £1 | John Jackson 33.00% Ordinary |
33 at £1 | William Shepherd 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,491 |
Cash | £20,092 |
Current Liabilities | £8,134 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Current accounting period extended from 4 February 2020 to 31 March 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 4 February 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 4 February 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 4 February 2017 (6 pages) |
17 November 2017 | Micro company accounts made up to 4 February 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 4 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 4 February 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 4 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 4 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 4 February 2015 (3 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 September 2014 | Total exemption small company accounts made up to 4 February 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 4 February 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 4 February 2014 (3 pages) |
9 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
20 August 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 4 February 2013 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 October 2012 | Total exemption small company accounts made up to 4 February 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 4 February 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 4 February 2012 (3 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Mr John Scott Jackson as a director (3 pages) |
13 June 2012 | Appointment of Mr John Scott Jackson as a director (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 4 February 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 4 February 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 4 February 2011 (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 4 February 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 4 February 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 4 February 2010 (3 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 4 February 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 4 February 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 4 February 2009 (3 pages) |
19 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 4 February 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 4 February 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 4 February 2008 (3 pages) |
7 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 4 February 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 4 February 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 4 February 2007 (4 pages) |
19 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
19 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
19 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 4 February 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 4 February 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 4 February 2006 (4 pages) |
5 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
10 May 2005 | Total exemption full accounts made up to 4 February 2005 (3 pages) |
10 May 2005 | Total exemption full accounts made up to 4 February 2005 (3 pages) |
10 May 2005 | Total exemption full accounts made up to 4 February 2005 (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: joiceys shaft haydon bridge hexham northumberland NE47 6NF (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: joiceys shaft haydon bridge hexham northumberland NE47 6NF (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
22 June 2004 | Total exemption full accounts made up to 4 February 2004 (3 pages) |
22 June 2004 | Total exemption full accounts made up to 4 February 2004 (3 pages) |
22 June 2004 | Total exemption full accounts made up to 4 February 2004 (3 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
1 November 2002 | Accounting reference date extended from 31/08/03 to 04/02/04 (1 page) |
1 November 2002 | Accounting reference date extended from 31/08/03 to 04/02/04 (1 page) |
31 October 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
5 August 2002 | Incorporation (12 pages) |
5 August 2002 | Incorporation (12 pages) |