Winlaton
Blaydon-On-Tyne
NE21 6DD
Director Name | Andrew Clive Tasker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Unit 7 Chancerygate Business Centre Transport Way Oxford Oxon OX4 6HE |
Director Name | Timothy Adams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 174 Lye Green Road Chesham Buckinghamshire HP5 3NH |
Secretary Name | Mrs Gemma Arwen Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Heath Road Weybridge Surrey KT13 8TJ |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Mr Paul Anthony Traies Jenkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Further Felden Longcroft Lane Felden Hemel Hempstead Hertfordshire HP3 0BN |
Director Name | Mr Gary Thomas McCausland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Cottage Portsmouth Road Thames Ditton Surrey KT7 0EY |
Director Name | Mr John Joseph Keown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Southend Garsington Oxfordshire OX44 9JD |
Director Name | Ms Irene De Los Angeles Reveco |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Church Road Sandford On Th Oxford Oxon OX4 4YB |
Secretary Name | Ms Irene De Los Angeles Reveco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Church Road Sandford On Th Oxford Oxon OX4 4YB |
Secretary Name | Chancerygate Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2008) |
Correspondence Address | Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 0BN |
Registered Address | 32a The Garth, Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
30 at £1 | David Rist 30.00% Ordinary |
---|---|
10 at £1 | A. Tasker & C. Tasker 10.00% Ordinary |
10 at £1 | E L Head LTD 10.00% Ordinary |
10 at £1 | Executive Extinguishers LTD 10.00% Ordinary |
10 at £1 | Mr R.a. Gelling & Mrs R.a. Gelling 10.00% Ordinary |
10 at £1 | Oxford Bearings LTD 10.00% Ordinary |
10 at £1 | Oxford Biomedica (Uk) LTD 10.00% Ordinary |
10 at £1 | Unicol Engineering 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £567 |
Current Liabilities | £1,961 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Andrew Clive Tasker as a director on 1 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 June 2020 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 22 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Termination of appointment of Irene Reveco as a director (2 pages) |
21 October 2011 | Termination of appointment of Irene Reveco as a director (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Appointment of Andrew Clive Tasker as a director (3 pages) |
12 October 2011 | Appointment of Mr Darren Gregory Evans as a director (3 pages) |
12 October 2011 | Appointment of Andrew Clive Tasker as a director (3 pages) |
12 October 2011 | Appointment of Mr Darren Gregory Evans as a director (3 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Termination of appointment of Irene Reveco as a secretary (1 page) |
20 April 2011 | Termination of appointment of Irene Reveco as a secretary (1 page) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from 7 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 7 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE United Kingdom on 26 January 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Director's details changed for Irene Reveco on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Irene Reveco on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Irene Reveco on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from Unit 6 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Unit 6 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE on 10 March 2010 (1 page) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 March 2010 | Termination of appointment of John Keown as a director (1 page) |
1 March 2010 | Termination of appointment of John Keown as a director (1 page) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed john joseph keown (2 pages) |
24 April 2009 | Director and secretary appointed irene reveco (2 pages) |
24 April 2009 | Appointment terminated director andrew johnson (1 page) |
24 April 2009 | Appointment terminated director andrew johnson (1 page) |
24 April 2009 | Director and secretary appointed irene reveco (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
24 April 2009 | Appointment terminated secretary chancerygate corporate services LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary chancerygate corporate services LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
24 April 2009 | Director appointed john joseph keown (2 pages) |
9 March 2009 | Appointment terminated director paul jenkins (1 page) |
9 March 2009 | Appointment terminated director paul jenkins (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
23 October 2008 | Appointment terminated director gary mccausland (1 page) |
23 October 2008 | Appointment terminated director gary mccausland (1 page) |
2 September 2008 | Director appointed paul anthony traies jenkins (5 pages) |
2 September 2008 | Director appointed paul anthony traies jenkins (5 pages) |
2 September 2008 | Director appointed gary thomas mccausland (4 pages) |
2 September 2008 | Director appointed gary thomas mccausland (4 pages) |
7 August 2008 | Return made up to 15/04/08; full list of members; amend (5 pages) |
7 August 2008 | Return made up to 15/04/08; full list of members; amend (5 pages) |
24 June 2008 | Capitals not rolled up (3 pages) |
24 June 2008 | Capitals not rolled up (3 pages) |
5 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
16 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (4 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (4 pages) |
15 April 2005 | Incorporation (17 pages) |
15 April 2005 | Incorporation (17 pages) |