Lemington
Newcastle Upon Tyne
NE15 8EA
Director Name | Mrs Maxine Debra Hockaday |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 60 High Street Bessbrook Newry County Down BT35 7DZ Northern Ireland |
Secretary Name | Maxine Debra Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loraine Terrace Lemington Newcastle Upon Tyne NE15 8EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | almax-security-chains.co.uk |
---|---|
Telephone | 0191 2642773 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32a Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander James Simpson 50.00% Ordinary |
---|---|
1 at £1 | Maxine Debra Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £3,986 |
Current Liabilities | £32,129 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Registered office address changed from Meadowdale Henshaw Hexham NE47 7EN England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 1 December 2020 (1 page) |
31 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 May 2019 | Registered office address changed from 13 Loraine Terrace Newcastle upon Tyne Tyne & Wear NE15 8EA to Meadowdale Henshaw Hexham NE47 7EN on 2 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Termination of appointment of Maxine Debra Hockaday as a director on 30 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Register inspection address has been changed to Meadowdale Henshaw Hexham Northumberland NE47 7EN (1 page) |
17 October 2016 | Register inspection address has been changed to Meadowdale Henshaw Hexham Northumberland NE47 7EN (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 March 2016 | Director's details changed for Mrs Maxine Debra Simpson on 26 July 2015 (3 pages) |
8 March 2016 | Director's details changed for Mrs Maxine Debra Simpson on 26 July 2015 (3 pages) |
7 March 2016 | Termination of appointment of Maxine Debra Simpson as a secretary on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Maxine Debra Simpson as a secretary on 7 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages) |
15 March 2012 | Director's details changed for Maxine Debra Simpson on 16 September 2011 (3 pages) |
15 March 2012 | Director's details changed for Maxine Debra Simpson on 16 September 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages) |
3 March 2011 | Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages) |
3 March 2011 | Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages) |
3 March 2011 | Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages) |
3 March 2011 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 July 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
6 August 2007 | Return made up to 19/03/07; full list of members (7 pages) |
6 August 2007 | Return made up to 19/03/07; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
23 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
11 June 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |