7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Secretary Name | Mr Paul Joseph Fava |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yours Business Networks Suite A 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
Director Name | Jeremy James Swift |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2003) |
Role | Solicitor |
Correspondence Address | 9 Browning Drive Winwick Warrington Cheshire WA2 8XL |
Director Name | Mr Mark Swansbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumley Way Great North Park, Gosforth Newcastle Upon Tyne NE3 5RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2003) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Yours Business Networks Suite A 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
- | OTHER 100.00% - |
---|---|
500 at £0.000001 | Mark Swansbury 0.00% Ordinary |
500 at £0.000001 | Sandra Monge Tan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,089 |
Cash | £10,010 |
Current Liabilities | £35,633 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 September 2017 | Change of details for Mr Mark Swansbury as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
26 September 2016 | Secretary's details changed for Mr Paul Joseph Fava on 6 April 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Paul Joseph Fava on 13 September 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 November 2015 | Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O Hindsight Tax Partners 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Secretary's details changed for Mr Paul Joseph Fava on 13 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Paul Joseph Fava on 13 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 13/09/07; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
27 July 2004 | S-div 19/07/04 (1 page) |
27 July 2004 | Resolutions
|
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page) |
16 January 2004 | Company name changed walkmatch LIMITED\certificate issued on 16/01/04 (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Return made up to 13/09/03; full list of members (6 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
13 September 2002 | Incorporation (17 pages) |