Kenton Bank Foot
Newcastle Upon Tyne
Tyne And Wear
NE13 8AH
Director Name | Mr Matthew Kevin Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 32 Towers Close Bedlington Northumberland NE22 5ER |
Secretary Name | Mrs Rita Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Mrs Rita Lee |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Towers Close Bedlington Northumberland NE22 5ER |
Secretary Name | Mr Ian Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2012) |
Role | Accountant |
Correspondence Address | 4 Benton Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Laburnum House, Ivy Farm Court Kenton Bank Foot Newcastle Upon Tyne NE13 8AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
1 at £1 | Joan Heseltine & Colin Heseltine 25.00% Ordinary |
---|---|
1 at £1 | Mrs Rita Lee 25.00% Ordinary |
1 at £1 | Patricia Ann Dalbry 25.00% Ordinary |
1 at £1 | Shirley Nana 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
2 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
---|---|
6 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
30 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
22 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 October 2018 | Second filing of Confirmation Statement dated 07/09/2018 (4 pages) |
8 September 2018 | Notification of James Alexander Miller as a person with significant control on 21 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates
|
6 September 2018 | Registered office address changed from Andrew House 4 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU to Laburnum House, Ivy Farm Court, Kenton Bank Foot Newcastle upon Tyne NE13 8AH on 6 September 2018 (1 page) |
6 September 2018 | Cessation of Rita Lee as a person with significant control on 21 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Rita Lee as a director on 21 August 2018 (1 page) |
4 September 2018 | Appointment of Mr James Alexander Miller as a director on 21 August 2018 (2 pages) |
21 July 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 January 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 August 2012 | Termination of appointment of Ian Mackay as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Mackay as a secretary (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Appointment terminated secretary rita lee (1 page) |
22 July 2009 | Secretary appointed mr ian mackay (1 page) |
22 July 2009 | Appointment terminated secretary rita lee (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Secretary appointed mr ian mackay (1 page) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 September 2008 | Director appointed mrs rita lee (1 page) |
4 September 2008 | Director appointed mrs rita lee (1 page) |
4 September 2008 | Appointment terminated director matthew lee (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 September 2008 | Appointment terminated director matthew lee (1 page) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
25 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 August 2005 | Ad 30/07/04--------- £ si 1@1 (2 pages) |
25 August 2005 | Ad 30/07/04--------- £ si 1@1 (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
10 August 2005 | Ad 03/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 2005 | Ad 03/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 2005 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
10 August 2005 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |