Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary Name | Mr Kilian James Kaeting-Coyne |
---|---|
Status | Closed |
Appointed | 24 December 2010(7 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Barry Hurley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Bounty Farm Narbeth West Wales SA37 7NY Wales |
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsyde House Westsyde Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LS |
Director Name | Mr Barry Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague Lodge 39a Montague Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH |
Secretary Name | Mr Michael John Foundly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Theynes Croft Long Ashton Bristol Avon BS41 9NA |
Director Name | Mark William Henderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 57 Drummond Terrace Brock Farm Tynemouth Tyne And Wear NE30 2AW |
Secretary Name | Alan Garth Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Registered Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Willdon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 January 2012 | Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from Willdon House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 December 2010 | Appointment of Mr Kilian James Kaeting-Coyne as a secretary (1 page) |
29 December 2010 | Appointment of Mr Kilian James Kaeting-Coyne as a director (2 pages) |
29 December 2010 | Termination of appointment of Paul Williams as a director (1 page) |
29 December 2010 | Termination of appointment of Paul Williams as a director (1 page) |
29 December 2010 | Termination of appointment of Alan Bownes as a secretary (1 page) |
29 December 2010 | Termination of appointment of Barry Donaghey as a director (1 page) |
29 December 2010 | Termination of appointment of Barry Donaghey as a director (1 page) |
29 December 2010 | Appointment of Mr Kilian James Kaeting-Coyne as a secretary (1 page) |
29 December 2010 | Appointment of Mr Kilian James Kaeting-Coyne as a director (2 pages) |
29 December 2010 | Termination of appointment of Alan Bownes as a secretary (1 page) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
9 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
27 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
3 April 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
3 April 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
3 April 2004 | Resolutions
|
1 April 2004 | Ad 25/02/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
1 April 2004 | Ad 25/02/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (3 pages) |
4 February 2004 | Company name changed grevill LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed grevill LIMITED\certificate issued on 04/02/04 (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (20 pages) |
11 December 2003 | Incorporation (20 pages) |