1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Secretary Name | Ms Karen Veronica Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Director Name | Ms Karen Veronica Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Karen Lee 50.00% Ordinary |
---|---|
1 at £1 | Maurice Martin Duffy 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 May 2004 | Delivered on: 2 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a or being flat 1 2 warkworth terrace tynemouth t/n TY38379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Cessation of Karen Lee as a person with significant control on 18 May 2019 (1 page) |
18 June 2019 | Termination of appointment of Karen Veronica Lee as a director on 18 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
26 April 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
26 April 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
16 February 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
16 February 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
13 April 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
13 April 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
26 March 2009 | Return made up to 04/03/09; no change of members (10 pages) |
26 March 2009 | Return made up to 04/03/09; no change of members (10 pages) |
2 April 2008 | Return made up to 04/03/08; no change of members (8 pages) |
2 April 2008 | Return made up to 04/03/08; no change of members (8 pages) |
17 January 2008 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
21 March 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
2 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | Particulars of mortgage/charge (5 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members
|
12 March 2004 | Return made up to 04/03/04; full list of members
|
20 March 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (20 pages) |
4 March 2003 | Incorporation (20 pages) |