Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XS
Secretary Name | Mr Charles Anthony Rayne |
---|---|
Status | Current |
Appointed | 02 October 2023(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Director Name | David Tooley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cauldwell Villas South Shields Tyne & Wear NE34 0SX |
Director Name | Edwin Robert Cowell Herron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Brewery Bond Duke Street North Shields Tyne And Wear NE29 6EQ |
Secretary Name | Edwin Robert Cowell Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brewery Bond Duke Street North Shields Tyne And Wear NE29 6EQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | vacuum-packaging.co.uk |
---|
Registered Address | 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Edwin Robert Cowell Herron 60.00% Ordinary |
---|---|
40 at £1 | Charles Anthony Rayne 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,817 |
Cash | £3,748 |
Current Liabilities | £62,499 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
9 November 2023 | Termination of appointment of Edwin Robert Cowell Herron as a secretary on 2 October 2023 (1 page) |
---|---|
9 November 2023 | Termination of appointment of Edwin Robert Cowell Herron as a director on 2 October 2023 (1 page) |
1 November 2023 | Director's details changed for Charles Anthony Rayne on 2 October 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
10 February 2023 | Registered office address changed from Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB to 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 10 February 2023 (1 page) |
9 February 2023 | Change of details for Charles Anthony Rayne as a person with significant control on 8 February 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
24 September 2021 | Change of details for Charles Anthony Rayne as a person with significant control on 30 September 2020 (2 pages) |
24 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
14 September 2020 | Director's details changed for Edwin Robert Cowell Herron on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Edwin Robert Cowell Herron on 1 January 2020 (2 pages) |
14 September 2020 | Secretary's details changed for Edwin Robert Cowell Herron on 14 September 2020 (1 page) |
13 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
24 September 2018 | Cessation of Edwin Robert Cowell Herron as a person with significant control on 16 September 2017 (1 page) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 September 2014 | Registered office address changed from Unit 12B Victoria Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB to Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Unit 12B Victoria Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB to Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 16 September 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages) |
29 November 2011 | Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages) |
29 November 2011 | Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages) |
29 November 2011 | Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages) |
29 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages) |
29 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 June 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (14 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2011 | Administrative restoration application (3 pages) |
3 June 2011 | Administrative restoration application (3 pages) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of David Tooley as a director (1 page) |
21 October 2009 | Termination of appointment of David Tooley as a director (1 page) |
27 February 2009 | Return made up to 15/09/08; full list of members (4 pages) |
27 February 2009 | Return made up to 15/09/08; full list of members (4 pages) |
20 February 2009 | Return made up to 15/09/07; full list of members (4 pages) |
20 February 2009 | Return made up to 15/09/07; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 November 2005 | Return made up to 15/09/05; full list of members (3 pages) |
23 November 2005 | Return made up to 15/09/05; full list of members (3 pages) |
8 October 2004 | Return made up to 15/09/04; full list of members
|
8 October 2004 | Return made up to 15/09/04; full list of members
|
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Incorporation (16 pages) |
15 September 2003 | Incorporation (16 pages) |