East Boldon
South Tyneside
NE36 0ED
Director Name | Mr Robert Anthony Dalton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Gloucester Crescent London NW1 7DS |
Secretary Name | Mr Robert Anthony Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Gloucester Crescent London NW1 7DS |
Director Name | Kevin Peter Curran |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | West Intake Barn Intake Way Hexham NE46 1RU |
Secretary Name | Kevin Peter Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | West Intake Barn Intake Way Hexham NE46 1RU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 20 Langholm Road East Boldon South Tyneside NE36 0ED |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£383,788 |
Cash | £278 |
Current Liabilities | £282,514 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 26 February 2017 (overdue) |
---|
15 December 2011 | Order of court to wind up (2 pages) |
---|---|
15 December 2011 | Order of court to wind up (2 pages) |
25 March 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Simon Dalton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert Anthony Dalton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert Anthony Dalton on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Simon Dalton on 18 February 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: I6, charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: I6, charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
9 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Ad 15/04/04--------- £ si [email protected]=197 £ ic 1/198 (4 pages) |
13 May 2004 | Ad 15/04/04--------- £ si [email protected]=197 £ ic 1/198 (4 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 April 2004 | Company name changed crossco (771) LIMITED\certificate issued on 22/04/04 (3 pages) |
22 April 2004 | Company name changed crossco (771) LIMITED\certificate issued on 22/04/04 (3 pages) |
12 February 2004 | Incorporation (18 pages) |
12 February 2004 | Incorporation (18 pages) |