Benton
Newcastle Upon Tyne
NE7 7TZ
Director Name | Mr Michael Laws |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2008) |
Role | Business Manager |
Correspondence Address | 39 Percy Park Road North Shields Tyne & Wear NE30 4LR |
Director Name | Mrs Glynis Spriddell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 August 2013) |
Role | Specialist Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Director Name | Mr Peter Anthony Yeeles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2008) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 16 Regent Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1ED |
Secretary Name | Mr Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Secretary Name | Mrs Glynis Spriddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2013) |
Role | Specialist Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Peter Yeeles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2022 | Voluntary strike-off action has been suspended (1 page) |
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Registered office address changed from 27 Reid Park Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 2 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 November 2018 | Notification of John Mccarthy as a person with significant control on 5 November 2018 (2 pages) |
15 November 2018 | Cessation of Peter Yeeles as a person with significant control on 5 November 2018 (1 page) |
15 November 2018 | Appointment of Mr John Mccarthy as a director on 5 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Peter Yeeles as a director on 5 November 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
6 August 2013 | Appointment of Mr Peter Yeeles as a director (2 pages) |
6 August 2013 | Appointment of Mr Peter Yeeles as a director (2 pages) |
6 August 2013 | Termination of appointment of Glynis Spriddell as a secretary (1 page) |
6 August 2013 | Termination of appointment of Glynis Spriddell as a director (1 page) |
6 August 2013 | Termination of appointment of Glynis Spriddell as a secretary (1 page) |
6 August 2013 | Termination of appointment of Glynis Spriddell as a director (1 page) |
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Glynis Spriddell on 31 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Glynis Spriddell on 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mrs Glynis Spriddell on 31 March 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Mrs Glynis Spriddell on 31 March 2011 (1 page) |
4 April 2011 | Director's details changed for Mrs Glynis Spriddell on 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mrs Glynis Spriddell on 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 July 2010 | Director's details changed for Mrs Glynis Spriddell on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Glynis Spriddell on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 July 2008 | Appointment terminated director michael laws (1 page) |
28 July 2008 | Appointment terminated director michael laws (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Secretary appointed mrs glynis spriddell (1 page) |
24 July 2008 | Appointment terminated director peter yeeles (1 page) |
24 July 2008 | Appointment terminated (1 page) |
24 July 2008 | Appointment terminated (1 page) |
24 July 2008 | Appointment terminated director philip upton (1 page) |
24 July 2008 | Appointment terminated secretary philip upton (1 page) |
24 July 2008 | Secretary appointed mrs glynis spriddell (1 page) |
24 July 2008 | Appointment terminated director philip upton (1 page) |
24 July 2008 | Appointment terminated secretary philip upton (1 page) |
24 July 2008 | Appointment terminated director peter yeeles (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: suite 2A 2 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: suite 2A 2 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 November 2007 | Location of register of members (1 page) |
14 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 27 reid park road jesmond newcastle upon tyne NE2 2ER (1 page) |
14 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 27 reid park road jesmond newcastle upon tyne NE2 2ER (1 page) |
14 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Incorporation (9 pages) |