Woolsington
Newcastle Upon Tyne
NE13 8BL
Director Name | Miss Joanne Potts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 June 2017) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 12a Marine Road Alnmouth Alnwick NE66 2RZ |
Director Name | Mr Ronald Jason Potts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 June 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bridge End Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Secretary Name | Mrs Karen Connie Weatherley |
---|---|
Status | Closed |
Appointed | 05 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Bridge End Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Olive Potts |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Darrass Road Ponteland Northumberland NE20 9PD |
Director Name | Ronald John Potts |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2009) |
Role | Builder |
Correspondence Address | 5 Darrass Road Ponteland Northumberland NE20 9PD |
Secretary Name | Olive Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Darrass Road Ponteland Northumberland NE20 9PD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Bridge End Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
450k at £1 | Executors Of Olive Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401,931 |
Cash | £1,259 |
Current Liabilities | £23,552 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (1 page) |
29 March 2017 | Application to strike the company off the register (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2016 | Director's details changed for Miss Joanne Potts on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Mr Ronald Jason Potts on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2016 | Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Miss Joanne Potts on 1 November 2016 (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2016 | Director's details changed for Mr Ronald Jason Potts on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages) |
1 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
30 December 2012 | Appointment of Mrs Karen Connie Weatherley as a director (2 pages) |
30 December 2012 | Termination of appointment of Olive Potts as a director (1 page) |
30 December 2012 | Appointment of Miss Joanne Potts as a director (2 pages) |
30 December 2012 | Appointment of Mrs Karen Connie Weatherley as a secretary (2 pages) |
30 December 2012 | Appointment of Mrs Karen Connie Weatherley as a director (2 pages) |
30 December 2012 | Appointment of Mrs Karen Connie Weatherley as a secretary (2 pages) |
30 December 2012 | Appointment of Miss Joanne Potts as a director (2 pages) |
30 December 2012 | Appointment of Mr Ronald Jason Potts as a director (2 pages) |
30 December 2012 | Termination of appointment of Olive Potts as a director (1 page) |
30 December 2012 | Termination of appointment of Olive Potts as a secretary (1 page) |
30 December 2012 | Appointment of Mr Ronald Jason Potts as a director (2 pages) |
30 December 2012 | Termination of appointment of Olive Potts as a secretary (1 page) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Olive Potts on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Olive Potts on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Olive Potts on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 January 2009 | Appointment terminated director ronald potts (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 5 darras road ponteland newcastle upon tyne NE20 9PD (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 5 darras road ponteland newcastle upon tyne NE20 9PD (1 page) |
25 January 2009 | Appointment terminated director ronald potts (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 22 portland close chester le street durham DH2 3HP (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 22 portland close chester le street durham DH2 3HP (1 page) |
27 April 2006 | Company name changed imagefresh LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed imagefresh LIMITED\certificate issued on 27/04/06 (2 pages) |
24 April 2006 | Nc inc already adjusted 21/03/06 (1 page) |
24 April 2006 | Nc inc already adjusted 21/03/06 (1 page) |
19 April 2006 | Ad 21/03/06--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages) |
19 April 2006 | Ad 21/03/06--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 5 darrass road ponteland northumberland NE20 9PD (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 5 darrass road ponteland northumberland NE20 9PD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed;new director appointed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed;new director appointed (1 page) |
3 April 2006 | Resolutions
|
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (9 pages) |
8 March 2006 | Incorporation (9 pages) |