South Shields
Tyne & Wear
NE34 9HF
Secretary Name | David Leslie O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Correspondence Address | 176 Bede Burn Road Jarrow Tyne & Wear NE32 5AX |
Director Name | Stuart William Kay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Richmond Court Richmond Road Altrincham Cheshire WA14 2TZ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Richard Perdik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westcliffe Way South Shields Tyne & Wear NE34 9HF |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | David Leslie O'Malley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2006) |
Role | Accountant |
Correspondence Address | 176 Bede Burn Road Jarrow Tyne & Wear NE32 5AX |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.highbridgeassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2616261 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 63 High Bridge 4th Floor 63 High Bridge Newcastle Upon Tyne Tyne & Wear NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3 at £1 | Mr Richard Perdik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628 |
Cash | £19,355 |
Current Liabilities | £49,507 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Registered office address changed from 2Nd Floor 63 High Bridge Newcastle upon Tyne Tyne & Wear NE1 6BX on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 2Nd Floor 63 High Bridge Newcastle upon Tyne Tyne & Wear NE1 6BX on 28 May 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
8 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
18 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 August 2004 | New director appointed (2 pages) |
28 June 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
28 June 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
29 April 2004 | Company name changed financial & commercial solutions LTD\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed financial & commercial solutions LTD\certificate issued on 29/04/04 (2 pages) |
18 February 2004 | Company name changed mchardy & co (ne) LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed mchardy & co (ne) LIMITED\certificate issued on 18/02/04 (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (10 pages) |
6 May 2003 | Incorporation (10 pages) |