Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Graham Matthew Dacre |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bermuda Crescent Barrow In Furness Cumbria LA14 3DJ |
Secretary Name | Mrs Susan Jayne Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bermuda Crescent Barrow In Furness Cumbria LA14 3DJ |
Director Name | Mr Paul Nicholas Bond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2015) |
Role | Financial Services Manager |
Country of Residence | England |
Correspondence Address | Newburn House Newburn Riverside Gateway West Newcastle Upon Tyne NE15 8NX |
Secretary Name | Lemmer & Company (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 105 Duke Street Barrow In Furness Cumbria LA14 1RH |
Website | www.tpllp.com |
---|---|
Telephone | 01229 812300 |
Telephone region | Barrow-in Furness / Millom |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | True Potential LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £370,502 |
Gross Profit | £82,472 |
Net Worth | £148,183 |
Cash | £163,333 |
Current Liabilities | £16,561 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
20 August 2018 | Declaration of solvency (5 pages) |
14 August 2018 | Registered office address changed from Newburn House Newburn Riverside Gateway West Newcastle upon Tyne NE15 8NX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 14 August 2018 (2 pages) |
18 July 2018 | Resolutions
|
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
19 June 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
22 December 2016 | Change of share class name or designation (2 pages) |
22 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2016 | Change of share class name or designation (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Cancellation of shares. Statement of capital on 2 August 2016
|
12 August 2016 | Resolutions
|
12 August 2016 | Cancellation of shares. Statement of capital on 2 August 2016
|
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Sub-division of shares on 27 January 2016 (5 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
2 March 2016 | Sub-division of shares on 27 January 2016 (5 pages) |
26 February 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Change of share class name or designation (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 March 2015 | Termination of appointment of Paul Nicholas Bond as a director on 28 January 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Nicholas Bond as a director on 28 January 2015 (1 page) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 September 2014 | Registration of charge 050383090001, created on 15 September 2014 (9 pages) |
24 September 2014 | Registration of charge 050383090001, created on 15 September 2014 (9 pages) |
8 May 2014 | Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page) |
22 April 2014 | Termination of appointment of Susan Dacre as a secretary (1 page) |
22 April 2014 | Termination of appointment of Graham Dacre as a director (1 page) |
22 April 2014 | Termination of appointment of Susan Dacre as a secretary (1 page) |
22 April 2014 | Termination of appointment of Graham Dacre as a director (1 page) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Company name changed graham dacre financial services LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed graham dacre financial services LIMITED\certificate issued on 31/01/14
|
30 January 2014 | Appointment of Mr Ian David Sharkett as a director (2 pages) |
30 January 2014 | Appointment of Mr Ian David Sharkett as a director (2 pages) |
29 January 2014 | Registered office address changed from 11 Bermuda Crescent Barrow in Furness Cumbria LA14 3DJ on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 11 Bermuda Crescent Barrow in Furness Cumbria LA14 3DJ on 29 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Paul Nicholas Bond as a director (2 pages) |
28 January 2014 | Appointment of Mr Paul Nicholas Bond as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 October 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (14 pages) |
9 February 2004 | Incorporation (14 pages) |