Newcastle Upon Tyne
NE1 6JQ
Secretary Name | Mr Gary William Raffle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Gary Lindsay Wells |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 2-4 Church Street Bolsover Derbyshire S44 6HB |
Secretary Name | Peter Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lewisham Road Slaithwaite Huddersfield HD7 5AL |
Telephone | 01246 431188 |
---|---|
Telephone region | Chesterfield |
Registered Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
40k at £1 | Gary William Raffle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,010 |
Cash | £1,030 |
Current Liabilities | £261,662 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
13 September 2017 | Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 September 2017 (2 pages) |
29 June 2017 | Appointment of a voluntary liquidator (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Statement of affairs (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mr Gary William Raffle on 20 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Gary William Raffle on 20 September 2010 (1 page) |
7 July 2010 | Company name changed dannick engineering services LIMITED\certificate issued on 07/07/10
|
25 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 March 2010 | Termination of appointment of Gary Wells as a director (1 page) |
5 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
4 March 2010 | Capitals not rolled up (2 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / gary raffle / 12/09/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 February 2008 | Ad 25/09/07\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
20 February 2007 | Ad 10/11/06--------- £ si 9999@1=9999 £ ic 10000/19999 (1 page) |
2 February 2007 | Ad 10/11/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
20 September 2006 | Incorporation (13 pages) |