Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Simon Bliss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Simon Bliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Kevin Colin Howes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA |
Director Name | Mr Ross William John Archer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA |
Director Name | Mr Antony John Stafford |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Datum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Correspondence Address | 44 Grasmere Terrace South Hetton Durham DH6 2RU |
Website | timberframe.it |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Sandra Mary Bliss 50.00% Ordinary |
---|---|
50k at £1 | Simon Bliss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,430 |
Cash | £287,663 |
Current Liabilities | £896,390 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 2 June 2017 (overdue) |
---|
4 June 2010 | Delivered on: 8 June 2010 Satisfied on: 26 March 2011 Persons entitled: Simon Bliss & Sandra Bliss Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
7 July 2006 | Delivered on: 14 July 2006 Satisfied on: 27 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 2008 | Delivered on: 16 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2023 | Liquidators' statement of receipts and payments to 27 October 2023 (22 pages) |
---|---|
14 December 2022 | Liquidators' statement of receipts and payments to 27 October 2022 (23 pages) |
29 November 2021 | Liquidators' statement of receipts and payments to 27 October 2021 (22 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 27 October 2020 (27 pages) |
15 July 2020 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 27 October 2019 (16 pages) |
5 December 2018 | Liquidators' statement of receipts and payments to 27 October 2018 (18 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 27 October 2017 (23 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 27 October 2017 (23 pages) |
11 November 2016 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016 (2 pages) |
9 November 2016 | Statement of affairs with form 4.19 (7 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Statement of affairs with form 4.19 (7 pages) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Termination of appointment of Antony John Stafford as a director on 31 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Antony John Stafford as a director on 31 January 2016 (1 page) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 March 2015 | Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 November 2014 | Termination of appointment of Ross William John Archer as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ross William John Archer as a director on 14 November 2014 (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Appointment of Mr Ross William John Archer as a director (2 pages) |
9 April 2013 | Appointment of Mr Ross William John Archer as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Termination of appointment of Kevin Howes as a director (1 page) |
1 August 2011 | Termination of appointment of Kevin Howes as a director (1 page) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Appointment of Datum Limited as a director (2 pages) |
4 February 2010 | Appointment of Mr Kevin Colin Howes as a director (2 pages) |
4 February 2010 | Termination of appointment of Datum Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Datum Limited as a director (1 page) |
4 February 2010 | Appointment of Datum Limited as a director (2 pages) |
4 February 2010 | Appointment of Mr Kevin Colin Howes as a director (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Simon Bliss on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Simon Bliss on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Simon Bliss on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon Bliss on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Simon Bliss on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Simon Bliss on 9 November 2009 (2 pages) |
1 October 2009 | Ad 28/08/09\gbp si 99000@1=99000\gbp ic 100/99100\ (2 pages) |
1 October 2009 | Ad 28/08/09\gbp si 99000@1=99000\gbp ic 100/99100\ (2 pages) |
1 October 2009 | Particulars of contract relating to shares (2 pages) |
1 October 2009 | Particulars of contract relating to shares (2 pages) |
9 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
9 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
14 November 2008 | Company name changed east shore partnership LIMITED\certificate issued on 18/11/08 (2 pages) |
14 November 2008 | Company name changed east shore partnership LIMITED\certificate issued on 18/11/08 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from datum lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from datum lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page) |
20 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of debenture register (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 August 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 21 weybourne lea east shore seaham county durham SR7 7WE (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 21 weybourne lea east shore seaham county durham SR7 7WE (1 page) |
28 April 2007 | Ad 19/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 April 2007 | Ad 19/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 May 2006 | Location of register of members (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 February 2006 | New director appointed (2 pages) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |