230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Julia Ellen Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.johngoodall.com |
---|
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John William Goodall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £845 |
Current Liabilities | £11,611 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
---|---|
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Director's details changed for John William Goodall on 14 February 2014 (2 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 August 2013 | Termination of appointment of Julia Goodall as a secretary (1 page) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 January 2010 | Director's details changed for John William Goodall on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for John William Goodall on 7 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Julia Ellen Goodall on 7 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Julia Ellen Goodall on 7 January 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 August 2005 | Ad 07/01/04--------- £ si 1@1=1 (1 page) |
19 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
7 January 2004 | Incorporation (16 pages) |