Birtley
Chester-Le-Street
Co Durham
DH3 1RY
Secretary Name | Tony Inkster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 November 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Ridge Birtley Chester-Le-Street Co Durham DH3 1RY |
Director Name | Mr Paul Beecroft |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Wynd Seaton Sluice Whitley Bay Tyne & Wear NE26 4RU |
Secretary Name | Mr Paul Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Wynd Seaton Sluice Whitley Bay Tyne & Wear NE26 4RU |
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 June 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | South Wing Hauxley Hall Hauxley Morpeth Northumberland NE65 0JP |
Website | inkcrofthomes.co.uk |
---|---|
Telephone | 0191 7112943 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Greylands Marley Hill Newcastle Upon Tyne NE16 5DT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
3 at £1 | Tony Inkster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,069 |
Cash | £39,596 |
Current Liabilities | £24,365 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 July 2008 | Delivered on: 10 July 2008 Persons entitled: Dr Philip Paul Nichols Classification: Legal charge Secured details: £35,000.00. Particulars: Land lying north east of mitford gardens wallsend. Outstanding |
---|---|
23 November 2007 | Delivered on: 27 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mitford gardens wallsend, tyne and wear part t/n TY438792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2007 | Delivered on: 27 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Registered office address changed from 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN England to Greylands Marley Hill Newcastle upon Tyne NE16 5DT on 11 September 2017 (1 page) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Registered office address changed from 10 Ravensworth Road Birtley Chester Le Street County Durham DH3 1EJ to 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 10 Ravensworth Road Birtley Chester Le Street County Durham DH3 1EJ to 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN on 1 December 2015 (1 page) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 June 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 13 June 2013 (1 page) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Termination of appointment of Philip Nichols as a director (1 page) |
9 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 November 2009 | Director's details changed for Dr Philip Paul Nichols on 16 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Tony Inkster on 16 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2008 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page) |
29 August 2007 | Ad 30/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 2007 | Resolutions
|
16 October 2006 | Incorporation (20 pages) |