Newcastle Upon Tyne
NE1 3NG
Secretary Name | Mr John Lawler |
---|---|
Status | Current |
Appointed | 22 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr John Lawler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Gap Year Organiser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Secretary Name | Lyn Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Newburn Court Newton Aycliffe County Durham DL5 4NT |
Director Name | Elaine Frances Lawler |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2008) |
Role | Secretary |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QZ |
Secretary Name | Elaine Frances Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2008) |
Role | Secretary |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QZ |
Director Name | Benjamin Graham Keene |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 2 Barnfield Crescent Exeter Devon EX1 1QT |
Secretary Name | Mr John Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD |
Director Name | Mrs Elaine Frances Lawler |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2013) |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Stagshaw Corbridge Tyne & Wear NE45 5QD |
Director Name | Mr Stephen Allan Percival |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2010) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Corbridge Northumberland NE45 5QD |
Secretary Name | Mr Stephen Allan Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2010) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Row West Rainton Houghton Le Spring Tyne And Wear DH4 6NR |
Secretary Name | Mrs Elaine Frances Lawler |
---|---|
Status | Resigned |
Appointed | 17 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | The Old Smithy Corbridge Northumberland NE45 5QD |
Director Name | Mr Liam Andrew McGough |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Website | gapsforgrumpies.com |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Lawler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,587 |
Cash | £1,588 |
Current Liabilities | £1,992 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
7 August 2017 | Registered office address changed from The Old Smithy Corbridge Northumberland NE45 5QD to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 August 2017 (1 page) |
---|---|
17 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 April 2015 | Company name changed madventurer LIMITED\certificate issued on 29/04/15
|
21 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 July 2013 | Termination of appointment of Elaine Lawler as a director (1 page) |
22 July 2013 | Termination of appointment of Elaine Lawler as a secretary (1 page) |
22 July 2013 | Appointment of Mr Liam Andrew Mcgough as a director (2 pages) |
22 July 2013 | Appointment of Mr John Lawler as a secretary (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Stephen Percival as a director (1 page) |
17 August 2010 | Appointment of Mrs Elaine Frances Lawler as a secretary (1 page) |
17 August 2010 | Termination of appointment of Stephen Percival as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 July 2010 | Appointment of Mr John Lawler as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Elaine Frances Lawler on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Stephen Allan Percival on 2 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Stephen Allan Percival on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Elaine Frances Lawler on 2 March 2010 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from floor 2 1 pink lane newcastle upon tyne tyne and wear NE1 5DW united kingdom (1 page) |
20 May 2009 | Appointment terminated director benjamin keene (1 page) |
20 May 2009 | Appointment terminated director john lawler (1 page) |
20 May 2009 | Appointment terminated secretary john lawler (1 page) |
18 May 2009 | Secretary appointed mr stephen allan percival (2 pages) |
18 May 2009 | Director appointed mr stephen allan percival (2 pages) |
11 May 2009 | Director appointed mrs elaine frances lawler (1 page) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / john lawler / 07/03/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from the old casino 1-4 forth lane newcastle upon tyne NE1 5HX (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 February 2008 | Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/10/07 (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members
|
5 October 2006 | Company name changed madventure travel club LIMITED\certificate issued on 05/10/06 (2 pages) |
21 July 2006 | Company name changed gap club travel LIMITED\certificate issued on 21/07/06 (2 pages) |
5 May 2006 | Return made up to 02/03/06; full list of members
|
5 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | Company name changed gap everything LIMITED\certificate issued on 08/06/05 (2 pages) |
4 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: adamson house, 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
13 March 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
2 March 2004 | Incorporation (19 pages) |