Newcastle Upon Tyne
NE1 3DY
Director Name | Julie Cunningham Handyside |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Julie Cunningham Handyside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Ms Katherine Jennifer Gillian Nash |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | myrmidonbooks.com |
---|---|
Telephone | 0191 2064005 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
530 at £1 | Edward James Handyside 53.00% Ordinary |
---|---|
300 at £1 | Katherine Jennifer Gillian Nash 30.00% Ordinary |
30 at £1 | Stephen Patterson 3.00% Ordinary |
20 at £1 | Vincent Riley 2.00% Ordinary |
120 at £1 | Julie Cunningham Handyside 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,321 |
Cash | £6,608 |
Current Liabilities | £67,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
17 November 2011 | Delivered on: 22 November 2011 Persons entitled: Trustees of the Myrmidon Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 September 2018 | Termination of appointment of Julie Cunningham Handyside as a secretary on 19 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Julie Cunningham Handyside as a director on 19 September 2018 (1 page) |
9 February 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Termination of appointment of Katherine Jennifer Gillian Nash as a director on 4 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Katherine Jennifer Gillian Nash as a director on 4 September 2017 (1 page) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 March 2014 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 31 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Julie Cunningham Handyside on 31 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Edward James Handyside on 31 January 2014 (2 pages) |
17 March 2014 | Register inspection address has been changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom (1 page) |
17 March 2014 | Register inspection address has been changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom (1 page) |
17 March 2014 | Director's details changed for Edward James Handyside on 31 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Julie Cunningham Handyside on 31 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 31 January 2014 (2 pages) |
2 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 May 2013 | Director's details changed for Edward James Handyside on 11 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 11 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Julie Cunningham Handyside on 11 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Edward James Handyside on 11 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Julie Cunningham Handyside on 11 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Julie Cunningham Handyside on 11 April 2013 (1 page) |
2 May 2013 | Director's details changed for Ms Katherine Jennifer Gillian Nash on 11 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Julie Cunningham Handyside on 11 April 2013 (1 page) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Edward James Handyside on 24 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Edward James Handyside on 24 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Julie Cunningham Handyside on 24 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Julie Cunningham Handyside on 24 June 2011 (2 pages) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
15 July 2011 | Registered office address changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Register inspection address has been changed (1 page) |
15 July 2011 | Register inspection address has been changed (1 page) |
15 July 2011 | Registered office address changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Appointment of Ms Katherine Jennifer Gillian Nash as a director (2 pages) |
11 July 2011 | Appointment of Ms Katherine Jennifer Gillian Nash as a director (2 pages) |
19 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
12 November 2008 | Return made up to 04/07/08; no change of members (3 pages) |
12 November 2008 | Return made up to 04/07/07; no change of members (3 pages) |
12 November 2008 | Return made up to 04/07/08; no change of members (3 pages) |
12 November 2008 | Return made up to 04/07/07; no change of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 high buston alnmouth alnwick northumberland NE66 3QH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 high buston alnmouth alnwick northumberland NE66 3QH (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (10 pages) |
4 July 2005 | Incorporation (10 pages) |