Swalwell
Newcastle Upon Tyne
NE16 3AS
Director Name | Mrs Dorothy Anne Graham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TJ |
Secretary Name | Mr Malcolm Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TJ |
Secretary Name | Mrs Dorothy Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Staithes The Watermark Gateshead Tyne & Wear NE11 9SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mdsaccountancy.com |
---|---|
Telephone | 0191 4958915 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Malcolm Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,488 |
Cash | £2,788 |
Current Liabilities | £13,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 April 2014 | Registered office address changed from 118 Quayside Newcastle upon Tyne NE1 3BD England on 11 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Registered office address changed from 5Th Floor Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 12 August 2013 (1 page) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Mr Malcolm Graham on 25 May 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 September 2011 | Registered office address changed from 39 the Cedars Whickham Newcastle upon Tyne Tyne and Wear NE16 5TJ England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 39 the Cedars Whickham Newcastle upon Tyne Tyne and Wear NE16 5TJ England on 7 September 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne & Wear NE11 9SN on 30 December 2010 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Termination of appointment of Dorothy Graham as a secretary (1 page) |
6 October 2009 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Malcolm Graham on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Malcolm Graham on 6 October 2009 (2 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from alexander house kingsway north team valley trading estate gateshead tyne & wear NE11 0JH (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 39 the cedars whickham tyne & wear NE16 5TJ (1 page) |
29 August 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (9 pages) |