Newminster Park
Morpeth
Northumberland
NE61 2BG
Director Name | Mr Robert Fraser Senior |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gordon Drive East Boldon Tyne And Wear NE36 0TD |
Director Name | Mr Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | Gibraltar |
Correspondence Address | Cote Hill Farm Cote Hill Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9HP |
Director Name | Timothy John Wynn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Secretary Name | Timothy John Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Director Name | Alison Agnes Vaulkhard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(2 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Menteith House Melbury Road Newcastle Upon Tyne Tyne & Wear NE7 7DE |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ulysses Leisure Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (2 pages) |
31 August 2017 | Application to strike the company off the register (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
3 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 3 June 2014 (1 page) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2011 | Section 519 (2 pages) |
14 July 2011 | Section 519 (2 pages) |
3 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 August 2009 | Appointment terminated director and secretary timothy wynn (1 page) |
10 August 2009 | Appointment terminated director and secretary timothy wynn (1 page) |
13 July 2009 | Appointment terminated director allan rankin (1 page) |
13 July 2009 | Appointment terminated director allan rankin (1 page) |
4 March 2009 | Appointment terminated director alison vaulkhard (1 page) |
4 March 2009 | Appointment terminated director alison vaulkhard (1 page) |
11 February 2009 | Return made up to 30/11/08; no change of members (10 pages) |
11 February 2009 | Return made up to 30/11/08; no change of members (10 pages) |
30 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
30 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
28 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
19 August 2008 | Return made up to 30/11/07; full list of members (8 pages) |
19 August 2008 | Return made up to 30/11/07; full list of members (8 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page) |
30 November 2006 | Incorporation (14 pages) |
30 November 2006 | Incorporation (14 pages) |