32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr Anthony Guy Evans |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Joanne Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Salters Road Gosforth Newcastle Upon Tyne NE3 1DU |
Secretary Name | Chantal Brackenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 16 Cromer Street York North Yorkshire YO30 6DQ |
Secretary Name | Annik Carla Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.muckle-llp.com |
---|---|
Telephone | 0191 2117777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
12 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
20 March 2023 | Director's details changed for Mr Anthony Guy Evans on 20 March 2023 (2 pages) |
20 December 2022 | Director's details changed for Mr Anthony Guy Evans on 20 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Anthony Guy Evans as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Andrew John Davison as a director on 1 April 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 June 2017 | Appointment of Mr Hugh Benson Welch as a director on 6 April 2017 (2 pages) |
27 June 2017 | Appointment of Mr Hugh Benson Welch as a director on 6 April 2017 (2 pages) |
27 June 2017 | Appointment of Muckle Director Limited as a secretary on 6 April 2017 (2 pages) |
27 June 2017 | Appointment of Muckle Director Limited as a secretary on 6 April 2017 (2 pages) |
27 June 2017 | Termination of appointment of Annik Carla Hutchinson as a secretary on 6 April 2017 (1 page) |
27 June 2017 | Termination of appointment of Annik Carla Hutchinson as a secretary on 6 April 2017 (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
20 December 2007 | Company name changed norham house secretary LIMITED\certificate issued on 20/12/07 (3 pages) |
20 December 2007 | Company name changed norham house secretary LIMITED\certificate issued on 20/12/07 (3 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
17 December 2004 | Memorandum and Articles of Association (5 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Memorandum and Articles of Association (5 pages) |
17 December 2004 | Resolutions
|
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Incorporation (30 pages) |
2 November 2004 | Incorporation (30 pages) |