Low Fell
Gateshead
NE9 5AS
Director Name | Karen Ann Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 76a Attwood Terrace Tudhoe Spennymoor Co Durham DL16 6TE |
Director Name | Lynn Maria Rocks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 76a Attwood Terrace Tudhoe Spennymoor County Durham DL16 6TE |
Secretary Name | Karen Ann Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 76a Attwood Terrace Tudhoe Spennymoor Co Durham DL16 6TE |
Director Name | Mr Jonathan Scott Porter |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 January 2024) |
Role | Web Design |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heathfield Place Low Fell Gateshead NE9 5AS |
Secretary Name | Jonathan Scott Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 January 2024) |
Role | Web Design |
Country of Residence | England |
Correspondence Address | 25 Heathfield Place Low Fell Gateshead NE9 5AS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | ditchordate.com |
---|---|
Telephone | 0191 4862328 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 25 Heathfield Place Low Fell Gateshead NE9 5AS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
50 at £1 | Helen Margaret Porter 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Scott Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £7,872 |
Current Liabilities | £8,195 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 20 January 2023 (1 page) |
20 January 2023 | Registered office address changed from 25 Heathfield Place Low Fell Gateshead NE9 5AS England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 20 January 2023 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 March 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 August 2020 | Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ on 20 August 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
12 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page) |
2 September 2015 | Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 January 2014 | Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages) |
24 January 2014 | Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages) |
24 January 2014 | Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages) |
24 January 2014 | Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages) |
24 January 2014 | Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page) |
24 January 2014 | Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page) |
24 January 2014 | Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages) |
24 January 2014 | Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page) |
24 January 2014 | Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from 47 Bluebell Close Gateshead Tyne and Wear NE9 6RH on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 47 Bluebell Close Gateshead Tyne and Wear NE9 6RH on 11 May 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 January 2010 | Director's details changed for Jonathan Scott Porter on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Helen Margaret Porter on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Helen Margaret Porter on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jonathan Scott Porter on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
25 November 2005 | Amended accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Amended accounts made up to 30 June 2005 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 76A attwood terrace tudhoe spennymoor county durham DL16 6TE (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 76A attwood terrace tudhoe spennymoor county durham DL16 6TE (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
20 June 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 June 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
15 February 2005 | Return made up to 06/01/05; full list of members
|
15 February 2005 | Return made up to 06/01/05; full list of members
|
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
6 January 2004 | Incorporation (12 pages) |
6 January 2004 | Incorporation (12 pages) |