Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Director Name | Mr Stormont James Eltringham Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(1 day after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Secretary Name | Mr Stormont James Eltringham Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(1 day after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Georgina Lucy Harriett Smith |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 February 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Max Joseph Eltringham Smith |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 February 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Oliver Edward Stanley Smith |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 February 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Thomas Steven Kear Smith |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 February 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Sandra Lilian Oliver |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Lilian Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Harecross Park Longframlington Morpeth Northumberland NE65 8BW |
Website | purpleaviation.co.uk |
---|
Registered Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Georgina Lucy Harriet Smith 20.00% Ordinary |
---|---|
1 at £1 | Max Joseph Eltringham Smith 20.00% Ordinary |
1 at £1 | Oliver Edward Stanley Smith 20.00% Ordinary |
1 at £1 | Stormont James Eltringham Smith 20.00% Ordinary |
1 at £1 | Thomas Steven Kear Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,898 |
Cash | £60,648 |
Current Liabilities | £97,851 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (4 pages) |
1 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 April 2016 | Appointment of Thomas Steven Kear Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Georgina Lucy Harriett Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Max Joseph Eltringham Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Oliver Edward Stanley Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Georgina Lucy Harriett Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Oliver Edward Stanley Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Max Joseph Eltringham Smith as a director on 23 February 2016 (2 pages) |
25 April 2016 | Appointment of Thomas Steven Kear Smith as a director on 23 February 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mrs Nicola Mary Smith on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stormont James Eltringham Smith on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Stormont James Eltringham Smith on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Nicola Mary Smith on 11 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 March 2008 | Prev ext from 31/10/2007 to 31/01/2008 (1 page) |
8 March 2008 | Prev ext from 31/10/2007 to 31/01/2008 (1 page) |
29 December 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 December 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Incorporation (17 pages) |