Newcastle Upon Tyne
NE12 8EG
Director Name | Mrs Claire Kent-Capper |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Secretary Name | Tax Watchdog Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BG |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Website | kentdesign.co.uk |
---|---|
Telephone | 0191 2308050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Acountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
50 at £1 | Alan Kent-capper 50.00% Ordinary |
---|---|
50 at £1 | Claire Kent-capper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235 |
Cash | £3,555 |
Current Liabilities | £23,018 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 May 2014 | Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 15 May 2014 (1 page) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 October 2013 | Termination of appointment of Claire Kent-Capper as a director (1 page) |
28 October 2013 | Termination of appointment of Claire Kent-Capper as a director (1 page) |
30 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 30 July 2013 (1 page) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 April 2012 | Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 June 2011 | Appointment of Mrs Claire Kent-Capper as a director (2 pages) |
3 June 2011 | Appointment of Mrs Claire Kent-Capper as a director (2 pages) |
1 April 2011 | Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 April 2010 | Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 August 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
21 August 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / alan capper / 01/01/2008 (2 pages) |
21 August 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
21 August 2008 | Director's change of particulars / alan capper / 01/01/2008 (2 pages) |
21 August 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members
|
8 March 2005 | Return made up to 26/02/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: tax watchdog direct LTD 9TH floor regent house heaton lane, stockport cheshire SK4 1BS (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: tax watchdog direct LTD 9TH floor regent house heaton lane, stockport cheshire SK4 1BS (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members
|
18 March 2004 | Return made up to 26/02/04; full list of members
|
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |