Gateshead
Tyne & Wear
NE11 0JQ
Secretary Name | Mr David De Silva |
---|---|
Status | Current |
Appointed | 11 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Ross Crouch Beedle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Puddingthorn Lanehead County Durham DL13 1AJ |
Director Name | Mr David De Silva |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hobgate York YO24 4HF |
Director Name | Mr Richard Paul Key |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Secretary Name | Mr Richard Paul Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & 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 |
100 at £1 | David De Silva 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
28 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Satisfaction of charge 1 in full (1 page) |
14 April 2020 | Resolutions
|
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 March 2016 | Registered office address changed from C/O J.N. Straughan & Co Fram Well House Framwelgate Durham Co -Durham DH1 5SU to 1st Floor Portland House Belmont Business Park Durham DH1 1TW on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O J.N. Straughan & Co Fram Well House Framwelgate Durham Co -Durham DH1 5SU to 1st Floor Portland House Belmont Business Park Durham DH1 1TW on 16 March 2016 (1 page) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
13 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Appointment of Mr David De Silva as a secretary (1 page) |
12 December 2012 | Appointment of Mr David De Silva as a secretary (1 page) |
12 December 2012 | Appointment of Mr David De Silva as a director (2 pages) |
12 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (2 pages) |
12 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (2 pages) |
12 December 2012 | Appointment of Mr David De Silva as a director (2 pages) |
28 May 2012 | Registered office address changed from 30 Hobgate York North Yorkshire YO24 4HF England on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of David De Silva as a director (1 page) |
28 May 2012 | Termination of appointment of David De Silva as a director (1 page) |
28 May 2012 | Registered office address changed from 30 Hobgate York North Yorkshire YO24 4HF England on 28 May 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for David De Silva on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David De Silva on 12 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 arlington road clifton york north yorkshire YO30 5GF (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 30 hobgate york north yorkshire YO24 4HF england (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 arlington road clifton york north yorkshire YO30 5GF (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 30 hobgate york north yorkshire YO24 4HF england (1 page) |
25 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from no 1 st andrew's hill 3RD floor london EC4V 5BY (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from no 1 st andrew's hill 3RD floor london EC4V 5BY (1 page) |
25 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
25 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
23 November 2004 | Return made up to 14/10/04; full list of members; amend (8 pages) |
23 November 2004 | Return made up to 14/10/04; full list of members; amend (8 pages) |
13 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
14 October 2003 | Incorporation (14 pages) |
14 October 2003 | Incorporation (14 pages) |