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 | 10 October 2007(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 | Shui Yam Fung |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Millbank Bangor BT19 7PL Northern Ireland |
Director Name | Mr Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company 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 | 10 October 2007(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 | 10 October 2007(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 | David Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 89-91 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
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 |
100 at £1 | Ulysses Leisure Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,745 |
Cash | £20 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2009 | Delivered on: 15 January 2009 Satisfied on: 12 November 2014 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
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) |
1 September 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Application to strike the company off the register (3 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) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 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 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 October 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 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 May 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 21 May 2014 (1 page) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2011 | Termination of appointment of David Ayton as a secretary (1 page) |
6 September 2011 | Termination of appointment of David Ayton as a secretary (1 page) |
14 July 2011 | Section 519 (2 pages) |
14 July 2011 | Section 519 (2 pages) |
27 October 2010 | Secretary's details changed for David Anton on 10 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for David Anton on 10 October 2010 (1 page) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
4 January 2010 | Full accounts made up to 31 October 2008 (18 pages) |
4 January 2010 | Full accounts made up to 31 October 2008 (18 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Appointment of David Anton as a secretary (3 pages) |
5 November 2009 | Appointment of David Anton as a secretary (3 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) |
28 July 2009 | Appointment terminated director allan rankin (1 page) |
28 July 2009 | Appointment terminated director allan rankin (1 page) |
15 January 2009 | Duplicate mortgage certificatecharge no:1 (9 pages) |
15 January 2009 | Duplicate mortgage certificatecharge no:1 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 December 2008 | Appointment terminated director shui fung (1 page) |
10 December 2008 | Appointment terminated director shui fung (1 page) |
20 October 2008 | Return made up to 10/10/08; full list of members (10 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (10 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
10 October 2007 | Incorporation (13 pages) |
10 October 2007 | Incorporation (13 pages) |