Camperdown
Newcastle Upon Tyne
Tyne And Wear
NE12 5US
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Mr Gerard Thomas Hastie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sandringham Avenue Benton Newcastle Upon Tyne NE12 8JX |
Secretary Name | Rachel Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2008) |
Role | Company Director |
Correspondence Address | 27 Sandringham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8JX |
Secretary Name | Mrs Louise Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2008(1 year after company formation) |
Appointment Duration | 11 years (resigned 27 June 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ponthaugh Rowlands Gill Tyne And Wear NE39 1AF |
Director Name | Mrs Julia Irene Wallace |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ponthaugh Rowlands Gill Tyne And Wear NE39 1AF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Unit 5h Locomotion Way Camperdown Newcastle Upon Tyne Tyne And Wear NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
100 at £1 | Louise Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,907 |
Cash | £6,899 |
Current Liabilities | £28,538 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 October 2019 | Registered office address changed from 21 Ponthaugh Rowlands Gill Tyne and Wear NE39 1AF to Unit 5H Locomotion Way Camperdown Newcastle upon Tyne Tyne and Wear NE12 5US on 15 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Julia Irene Wallace as a director on 11 October 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Appointment of Mrs Julia Irene Wallace as a director on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Louise Armstrong as a secretary on 27 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page) |
5 September 2012 | Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page) |
5 September 2012 | Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Secretary's details changed for Louise Wallace on 21 June 2010 (1 page) |
22 October 2010 | Director's details changed for Miss Louise Wallace on 21 June 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Louise Wallace on 21 June 2010 (1 page) |
22 October 2010 | Director's details changed for Miss Louise Wallace on 21 June 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Secretary appointed louise wallace (2 pages) |
9 April 2009 | Secretary appointed louise wallace (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
4 April 2009 | Appointment terminated secretary rachael brennan (1 page) |
4 April 2009 | Appointment terminated secretary rachael brennan (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
8 May 2008 | Director appointed louise wallace (2 pages) |
8 May 2008 | Appointment terminated director gerard hastie (1 page) |
8 May 2008 | Director appointed louise wallace (2 pages) |
8 May 2008 | Appointment terminated director gerard hastie (1 page) |
17 October 2007 | Company name changed sandringham properties LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed sandringham properties LIMITED\certificate issued on 17/10/07 (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
13 September 2007 | Memorandum and Articles of Association (4 pages) |
13 September 2007 | Memorandum and Articles of Association (4 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
4 September 2007 | Company name changed zxxt LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed zxxt LIMITED\certificate issued on 04/09/07 (2 pages) |
21 June 2007 | Incorporation (10 pages) |
21 June 2007 | Incorporation (10 pages) |