Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary Name | Mr Geoff Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mrs Joyce Potts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Sarah Potts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Amner Road London SW11 6AA |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Western Road Bletchley Milton Keynes Buckinghamshire MK2 2PR |
Director Name | John Price |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Business Manager |
Correspondence Address | 30 Flawn Way Eynesbury St. Neots PE19 2JT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Brisan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 28 Station Approach Hayes Bromley Kent BR2 7EH |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 11 Lindisfarne Road Newcastle Upon Tyne NE2 2HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
12 at £1 | Geoff Potts 75.00% Ordinary |
---|---|
2 at £1 | Joyce Potts 12.50% Ordinary |
2 at £1 | Sarah L. Potts 12.50% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
7 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 May 2010 | Director's details changed for Sarah Potts on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Joyce Potts on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Joyce Potts on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Sarah Potts on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Joyce Potts on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Sarah Potts on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2009 | Director's change of particulars / sarah potts / 31/01/2009 (1 page) |
30 June 2009 | Director's change of particulars / sarah potts / 31/01/2009 (1 page) |
30 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
17 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 11 lindisfarne road jesmond necastle upon TYNENE2 2HE (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 11 lindisfarne road jesmond necastle upon TYNENE2 2HE (1 page) |
1 September 2005 | Return made up to 17/06/05; full list of members (3 pages) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 17/06/05; full list of members (3 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 17/06/04; full list of members
|
21 July 2004 | Return made up to 17/06/04; full list of members
|
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
10 August 2003 | Ad 27/06/03--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
10 August 2003 | Ad 27/06/03--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 June 2003 | Incorporation (15 pages) |
17 June 2003 | Incorporation (15 pages) |