Greenside
Tyne & Wear
NE40 4AD
Director Name | Karen Elizabeth Whiting |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Homedale Prudhoe Northumberland NE42 5AY |
Director Name | Mrs Joanne Robinson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Homedale Prudhoe Northumberland NE42 5AY |
Director Name | Charles Harold Dougall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Quilters Cottage High Warden Hexham Northumberland NE46 4SR |
Director Name | Mr Michael Fryer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Mapperley Drive South West Denton Newcastle Upon Tyne Tyne And Wear NE15 7RU |
Director Name | Karen Elizabeth Whiting |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Heathfield Gardens Greenside Tyne & Wear NE40 4AD |
Director Name | Mr Colin John Malia |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Homedale Prudhoe Northumberland NE42 5AY |
Secretary Name | Mr Michael Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Mapperley Drive South West Denton Newcastle Upon Tyne Tyne And Wear NE15 7RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | madefor.co.uk |
---|---|
Telephone | 01661 830006 |
Telephone region | Prudhoe |
Registered Address | 48 Homedale Prudhoe Northumberland NE42 5AY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
25k at £1 | Mr Colin John Malia 99.60% Preference |
---|---|
54 at £1 | Mr Colin John Malia 0.22% Ordinary |
10 at £1 | Joan Malia 0.04% Ordinary |
6 at £1 | Alan Stephen Whiting 0.02% Ordinary |
6 at £1 | Andrew Gordon Malia 0.02% Ordinary |
6 at £1 | Charles Harold Dougall 0.02% Ordinary |
6 at £1 | Karen Elizabeth Whiting 0.02% Ordinary |
6 at £1 | Mr Joanne Malia 0.02% Ordinary |
6 at £1 | Mr Michael Fryer 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,864 |
Cash | £196 |
Current Liabilities | £8,201 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
7 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Director's details changed for Joanne Malia on 30 March 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 July 2014 | Appointment of Joanne Malia as a director (3 pages) |
9 July 2014 | Appointment of Karen Elizabeth Whiting as a director (3 pages) |
9 July 2014 | Termination of appointment of Colin Malia as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 29 January 2014 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
13 November 2009 | Director's details changed for Mr Colin John Malia on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2009 | Return made up to 28/10/08; full list of members (5 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 28/10/05; full list of members (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2005 | Nc inc already adjusted 31/12/04 (1 page) |
24 August 2005 | Memorandum and Articles of Association (16 pages) |
24 August 2005 | Ad 31/12/04--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
24 August 2005 | Particulars of contract relating to shares (4 pages) |
24 August 2005 | Resolutions
|
16 December 2004 | Return made up to 28/10/04; full list of members
|
1 November 2004 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 252C dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
5 October 2004 | Secretary resigned;director resigned (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: unit BT1/252C dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 42 mapperley drive south west denton newcastle upon tyne tyne & wear NE15 7RU (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 5 west road, ponteland newcastle upon tyne tyne and wear NE20 9ST (1 page) |
17 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
1 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
28 October 2003 | Incorporation (17 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |