Newcastle Upon Tyne
NE1 4JE
Director Name | Dr Raymond Dennis Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 14 Cumberland Gardens Castle Bytham Grantham Lincolnshire NG33 4SQ |
Secretary Name | Janet Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cumberland Gardens Castle Bytham Grantham Lincolnshire NG33 4SQ |
Director Name | Mrs Janet Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2016) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 14 Cumberland Gardens, Castle Bytham, Grantham Lincolnshire NG33 4SQ |
Website | www.richardsonrescue.org |
---|
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Janet Richardson 50.00% Ordinary |
---|---|
10 at £1 | Raymond Dennis Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,370 |
Cash | £21,335 |
Current Liabilities | £18,686 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2016 | Delivered on: 17 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 June 2016 | Registered office address changed from 14 Cumberland Gardens, Castle Bytham, Grantham Lincolnshire NG33 4SQ to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 14 Cumberland Gardens, Castle Bytham, Grantham Lincolnshire NG33 4SQ to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 20 June 2016 (1 page) |
17 June 2016 | Appointment of Dr Saima Rennie as a director on 16 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Janet Richardson as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Registration of charge 061036390001, created on 16 June 2016 (8 pages) |
17 June 2016 | Appointment of Dr Saima Rennie as a director on 16 June 2016 (2 pages) |
17 June 2016 | Registration of charge 061036390001, created on 16 June 2016 (8 pages) |
17 June 2016 | Termination of appointment of Janet Richardson as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Raymond Dennis Richardson as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Janet Richardson as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Raymond Dennis Richardson as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Janet Richardson as a secretary on 16 June 2016 (1 page) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
14 October 2015 | Appointment of Mrs Janet Richardson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Janet Richardson as a director on 1 October 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
18 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2007 | Incorporation (20 pages) |
14 February 2007 | Incorporation (20 pages) |