Newcastle Upon Tyne
NE5 2LY
Director Name | Dorothy Eleanor Ashton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm Little Barugh Malton North Yorkshire YO17 6UY |
Director Name | Peter Anthony Grady |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 2016) |
Role | Self Employed Builder |
Country of Residence | United Kingdom |
Correspondence Address | 63 Southway South West Denton Newcastle Upon Tyne Tyne And Wear NE15 7RB |
Director Name | Anthony Ayliffe |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 April 2018) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 47 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Mr William Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | 45 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
1 at £1 | Anthony Roger Ayliffe 33.33% Ordinary |
---|---|
1 at £1 | Edward Mccusker & Christine Mccusker 33.33% Ordinary |
1 at £1 | Peter Anthony Grady 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,128 |
Cash | £2,856 |
Current Liabilities | £728 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
7 August 2018 | Registered office address changed from 63 Southway South West Denton Newcastle upon Tyne Tyne & Wear NE15 7RB to 45 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 7 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Anthony Ayliffe as a director on 12 April 2018 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Miss Joanne Lockey as a director on 31 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Miss Joanne Lockey as a director on 31 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Peter Anthony Grady as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Peter Anthony Grady as a director on 17 March 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
22 May 2015 | Termination of appointment of William Newton as a director on 8 January 2015 (1 page) |
22 May 2015 | Termination of appointment of William Newton as a director on 8 January 2015 (1 page) |
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of William Newton as a director on 8 January 2015 (1 page) |
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Appointment of Mr William Newton as a director on 14 May 2012 (2 pages) |
14 May 2012 | Appointment of Mr William Newton as a director on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Dorothy Eleanor Ashton as a director on 23 February 2012 (1 page) |
30 April 2012 | Termination of appointment of Dorothy Eleanor Ashton as a director on 23 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages) |
25 February 2010 | Accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Accounts made up to 31 May 2009 (3 pages) |
8 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
8 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated secretary osborne secretaries LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary osborne secretaries LIMITED (1 page) |
12 March 2009 | Accounts made up to 31 May 2008 (1 page) |
12 March 2009 | Accounts made up to 31 May 2008 (1 page) |
24 December 2008 | Director appointed dorothy eleanor ashton (2 pages) |
24 December 2008 | Director appointed peter anthony grady (2 pages) |
24 December 2008 | Director appointed peter anthony grady (2 pages) |
24 December 2008 | Appointment terminated director osborne directors LIMITED (1 page) |
24 December 2008 | Ad 22/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 December 2008 | Director appointed anthony roger ayliffe (2 pages) |
24 December 2008 | Ad 22/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 December 2008 | Director appointed anthony roger ayliffe (2 pages) |
24 December 2008 | Appointment terminated director osborne directors LIMITED (1 page) |
24 December 2008 | Director appointed dorothy eleanor ashton (2 pages) |
25 July 2008 | Accounts made up to 31 May 2007 (1 page) |
25 July 2008 | Accounts made up to 31 May 2007 (1 page) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 February 2008 | Return made up to 03/05/07; full list of members (8 pages) |
11 February 2008 | Return made up to 03/05/07; full list of members (8 pages) |
10 March 2007 | Accounts made up to 31 May 2006 (1 page) |
10 March 2007 | Accounts made up to 31 May 2006 (1 page) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
13 May 2005 | Incorporation (19 pages) |
13 May 2005 | Incorporation (19 pages) |