Gateshead
Tyne And Wear
NE9 6AZ
Director Name | Michael Keith Graham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Gardens Low Fell Gateshead Tyne & Wear NE9 5TD |
Secretary Name | Michael Keith Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Gardens Low Fell Gateshead Tyne & Wear NE9 5TD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.colleaguesontap.com/coffee-chats/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5007123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear 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 |
2 at £1 | Jayne Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £834 |
Cash | £9,477 |
Current Liabilities | £11,186 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 November 2017 | Application to strike the company off the register (3 pages) |
---|---|
3 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 November 2015 | Director's details changed for Mrs Jayne Graham on 20 November 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 September 2015 | Termination of appointment of Michael Keith Graham as a secretary on 14 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Michael Keith Graham as a director on 14 July 2015 (1 page) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 December 2013 | Registered office address changed from 2-3 Robinson Terrace Washington Tyne and Wear NE38 7BD on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 2-3 Robinson Terrace Washington Tyne and Wear NE38 7BD on 9 December 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from 4Th Floor Pennine House Washington Tyne and Wear NE37 1LY on 10 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Michael Keith Graham on 13 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: c/o gillian tyerman & co unit 9A coniston house washington tyne and wear NE38 7RN (1 page) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
21 July 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (12 pages) |