Tynemouth
Tyne & Wear
NE30 2LZ
Secretary Name | Dr John Christopher Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 4 The Crescent Tynemouth Tyne & Wear NE30 2LZ |
Director Name | Joanne Hart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 2003) |
Role | Business Management |
Correspondence Address | 14 Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Secretary Name | Mrs Kathryn Alison Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 11 April 2003) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Tynemouth Tyne & Wear NE30 2LZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | traditional-cleaning.co.uk |
---|---|
Telephone | 0191 3000634 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 The Crescent Tynemouth Tyne & Wear NE30 2LZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
100 at £1 | Kathryn Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,958 |
Cash | £54 |
Current Liabilities | £4,124 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
21 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 December 2009 | Director's details changed for Kathryn Alison Newton on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Kathryn Alison Newton on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 14 percy gardens tynemouth tyne & wear NE30 4HQ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 14 percy gardens tynemouth tyne & wear NE30 4HQ (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (6 pages) |
10 December 2002 | Incorporation (6 pages) |