Walker
Newcastle Upon Tyne
NE6 3NH
Director Name | Mr Peter James Ions |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Angerton North Moor Hartburn Morpeth Northumberland NE61 4EW |
Director Name | Mr Cyril Allen Lambert |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Argyle Street Tynemouth Tyne & Wear NE30 4EX |
Secretary Name | Mr Charles Girardau Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Eastern Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9PE |
Director Name | Mr Deepak Vedhara |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 511 Durham Road Gateshead Tyne And Wear NE9 5EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
1 November 2019 | Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY England to Offshore Technology Park 1 Rendle Road Walker Newcastle upon Tyne NE6 3NH on 1 November 2019 (1 page) |
16 October 2019 | Resolutions
|
20 September 2019 | Cessation of Deepak Vedhara as a person with significant control on 9 September 2019 (1 page) |
20 September 2019 | Notification of Shepherd Offshore Limited as a person with significant control on 9 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr Shaun David Ward as a director on 9 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Deepak Vedhara as a director on 9 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
6 September 2018 | Director's details changed for Mr Deepak Vedhara on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mr Deepak Vedhara as a person with significant control on 6 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE England to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 4 September 2018 (1 page) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 September 2018 | Notification of Deepak Vedhara as a person with significant control on 13 July 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Deepak Vedhara on 21 August 2018 (2 pages) |
10 August 2018 | Cessation of Charles Girardau Laidlaw as a person with significant control on 13 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Peter James Ions as a director on 13 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Cyril Allen Lambert as a director on 13 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Charles Girardau Laidlaw as a secretary on 13 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Deepak Vedhara as a director on 13 July 2018 (2 pages) |
24 July 2018 | Resolutions
|
14 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from The Garage Meadowfield Industrial Estate Ponteland Northumberland NE20 9SD to 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from The Garage Meadowfield Industrial Estate Ponteland Northumberland NE20 9SD to 7 Eastern Way Ponteland Newcastle upon Tyne NE20 9PE on 1 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
27 August 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
11 October 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
11 October 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
4 September 2012 | Director's details changed for Mr Peter James Ions on 16 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Peter James Ions on 16 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
23 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
26 August 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
26 August 2009 | Annual return made up to 21/08/09 (2 pages) |
26 August 2009 | Annual return made up to 21/08/09 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 January 2009 | Annual return made up to 21/08/08 (2 pages) |
5 January 2009 | Annual return made up to 21/08/08 (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 September 2007 | Annual return made up to 21/08/07 (2 pages) |
4 September 2007 | Annual return made up to 21/08/07 (2 pages) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
21 August 2006 | Incorporation (18 pages) |
21 August 2006 | Incorporation (18 pages) |