Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HJ
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Susan Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wiltshire Gardens Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8AU |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Website | www.reeveassociates.co.uk |
---|
Registered Address | The Stables Washingwell Lane Whickham Newcastle Upon Tyne NE16 4HJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
10k at £1 | Janice Reeve 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
12 November 2013 | Registered office address changed from Suite 13 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Suite 13 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 November 2013 (1 page) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 October 2011 | Director's details changed for Janice Reeve on 5 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Janice Reeve on 5 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Janice Reeve on 5 October 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Susan Reeve as a secretary (1 page) |
8 June 2010 | Termination of appointment of Susan Reeve as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Janice Reeve on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Janice Reeve on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Janice Reeve on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Janice Reeve on 5 October 2004 (1 page) |
21 October 2009 | Director's details changed for Janice Reeve on 5 October 2004 (1 page) |
21 October 2009 | Director's details changed for Janice Reeve on 5 October 2004 (1 page) |
24 March 2009 | Ad 12/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
24 March 2009 | Ad 12/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the stables washingwell lane wickam newcastle upon tyne tyne & wear NE16 4HJ (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: the stables washingwell lane wickam newcastle upon tyne tyne & wear NE16 4HJ (1 page) |
4 January 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
4 January 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: rediings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rediings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 October 2004 | New director appointed (2 pages) |
5 October 2004 | Incorporation (18 pages) |
5 October 2004 | Incorporation (18 pages) |