Newcastle Upon Tyne
NE19 2HA
Director Name | Joyce Roberts |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Great Whittington Newcastle Upon Tyne NE19 2HA |
Secretary Name | Joyce Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Great Whittington Newcastle Upon Tyne NE19 2HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2013) |
Role | Royal Air Force Commissioned Officer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Norfolk Road Upper Marham King's Lynn Norfolk PE33 9PQ |
Director Name | Geoffrey Peter Roberts |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Axminster Road Holloway London N7 6BP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
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 |
50 at £1 | Dr John Bryan Roberts 50.00% Ordinary A |
---|---|
30 at £1 | Mrs Joyce Roberts 30.00% Ordinary B |
10 at £1 | Christopher John Roberts 10.00% Ordinary D |
10 at £1 | Geoffrey Peter Roberts 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £276,206 |
Cash | £26,549 |
Current Liabilities | £65,236 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2023 | Application to strike the company off the register (3 pages) |
19 August 2022 | Registered office address changed from 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 August 2022 (1 page) |
11 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP on 3 August 2016 (1 page) |
2 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
2 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Director's details changed for Joyce Roberts on 17 January 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Joyce Roberts on 17 January 2015 (1 page) |
19 January 2015 | Director's details changed for Doctor John Bryan Roberts on 17 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Doctor John Bryan Roberts on 17 January 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Joyce Roberts on 17 January 2015 (1 page) |
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Joyce Roberts on 17 January 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 November 2013 | Termination of appointment of Christopher John Roberts as a director on 31 October 2013 (1 page) |
13 November 2013 | Termination of appointment of Christopher John Roberts as a director on 31 October 2013 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 April 2013 | Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page) |
22 April 2013 | Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page) |
22 April 2013 | Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page) |
30 January 2013 | Director's details changed for Christopher John Roberts on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Director's details changed for Christopher John Roberts on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Joyce Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Director's details changed for Joyce Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Director's details changed for Joyce Roberts on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Director's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages) |
15 December 2010 | Appointment of Christopher John Roberts as a director (2 pages) |
15 December 2010 | Appointment of Geoffrey Peter Roberts as a director (2 pages) |
15 December 2010 | Appointment of Geoffrey Peter Roberts as a director (2 pages) |
15 December 2010 | Appointment of Christopher John Roberts as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Doctor John Bryan Roberts on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Doctor John Bryan Roberts on 15 January 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
17 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 April 2005 | Return made up to 02/01/05; full list of members (6 pages) |
15 April 2005 | Return made up to 02/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
1 April 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 April 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
2 January 2003 | Incorporation (18 pages) |
2 January 2003 | Incorporation (18 pages) |