Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Colin Charles Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Fieldton Road Liverpool L11 9AQ |
Secretary Name | Christine Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dale Close Wrecclesham Farnham Surrey GU10 4PQ |
Director Name | Mark Colin Terry |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 5 Dale Close Wrecclesham Farnham Surrey GU10 4PQ |
Secretary Name | Mark Colin Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 years after company formation) |
Appointment Duration | 10 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 5 Dale Close Wrecclesham Farnham Surrey GU10 4PQ |
Secretary Name | Tawanrat Aubertin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 104 Fieldton Road Liverpool L11 9AQ |
Director Name | Mrs Joanne Elizabeth Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 2 Chainbridge Road Blaydon On Tyne Tyne & Wear NE21 5AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | steerleathercare.com |
---|
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Owen Bradford 75.00% Ordinary |
---|---|
25 at £1 | Kodi Sanerivi 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 January 2018 | Director's details changed for Owen Bradford on 31 January 2018 (2 pages) |
31 January 2018 | Change of details for Mr Owen Bradford as a person with significant control on 31 January 2018 (2 pages) |
18 September 2017 | Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed steer leathercare LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed steer leathercare LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Registered office address changed from Unit 2 Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5AB England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit 2 Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5AB England on 14 March 2013 (1 page) |
25 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Appointment of Owen Bradford as a director (2 pages) |
12 April 2012 | Termination of appointment of Joanne Elizabeth Taylor as a director (1 page) |
12 April 2012 | Appointment of Owen Bradford as a director (2 pages) |
12 April 2012 | Termination of appointment of Joanne Elizabeth Taylor as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page) |
2 March 2011 | Termination of appointment of a director (2 pages) |
2 March 2011 | Termination of appointment of a secretary (2 pages) |
2 March 2011 | Termination of appointment of a director (2 pages) |
2 March 2011 | Termination of appointment of a secretary (2 pages) |
8 February 2011 | Appointment of Mrs Joanne Elizabeth Taylor as a director (2 pages) |
8 February 2011 | Appointment of Mrs Joanne Elizabeth Taylor as a director (2 pages) |
7 February 2011 | Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Tawanrat Aubertin as a secretary (1 page) |
7 February 2011 | Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Colin Terry as a director (1 page) |
7 February 2011 | Termination of appointment of Colin Terry as a director (1 page) |
7 February 2011 | Termination of appointment of Tawanrat Aubertin as a secretary (1 page) |
7 February 2011 | Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Mr Colin Charles Terry on 10 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Tawanrat Aubertin on 10 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Tawanrat Aubertin on 10 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Unit 36 Vastre Industrial Estate Kerry Road Newtown Powys SY16 1DZ on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered office address changed from Unit 36 Vastre Industrial Estate Kerry Road Newtown Powys SY16 1DZ on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Colin Charles Terry on 10 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 13/04/09; no change of members (4 pages) |
29 April 2009 | Return made up to 13/04/09; no change of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 13/04/08; full list of members
|
3 July 2008 | Return made up to 13/04/08; full list of members
|
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
17 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
28 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (18 pages) |
13 April 2003 | Incorporation (18 pages) |