Killingworth
Newcastle Upon Tyne
NE12 6FZ
Director Name | Mr Paul Andrew Milsted |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blueburn Drive Newcastle Upon Tyne NE12 6FZ |
Director Name | Mrs Susan Milsted |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blueburn Drive Simonside Park, Killingworth Newcastle Upon Tyne NE12 6FZ |
Director Name | Mrs Jayne Marie Nixon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highfield Blyth Northumberland NE24 4ND |
Director Name | Phillip Nixon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highfield Blyth Northumberland NE24 4ND |
Secretary Name | Mrs Susan Milsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blueburn Drive Simonside Park, Killingworth Newcastle Upon Tyne NE12 6FZ |
Registered Address | 8 Blueburn Drive Killingworth Newcastle Upon Tyne NE12 6FZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
25 at £1 | Jayne Marie Nixon 25.00% Ordinary |
---|---|
25 at £1 | Mrs Susan Milsted 25.00% Ordinary |
25 at £1 | Paul Andrew Milsted 25.00% Ordinary |
25 at £1 | Phillip Nixon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755 |
Cash | £3,204 |
Current Liabilities | £2,449 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 July 2014 | Termination of appointment of Phillip Nixon as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Jayne Marie Nixon as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Jayne Marie Nixon as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Phillip Nixon as a director on 31 July 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 April 2013 | Registered office address changed from 18 Highfield Blyth Northumberland NE24 4ND on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 18 Highfield Blyth Northumberland NE24 4ND on 23 April 2013 (1 page) |
22 April 2013 | Appointment of Mrs Susan Milsted as a director (2 pages) |
22 April 2013 | Appointment of Mrs Susan Milsted as a director (2 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Susan Milsted as a director (1 page) |
26 September 2012 | Termination of appointment of Susan Milsted as a secretary (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 September 2012 | Termination of appointment of Susan Milsted as a secretary (1 page) |
26 September 2012 | Termination of appointment of Paul Milsted as a director (1 page) |
26 September 2012 | Termination of appointment of Paul Milsted as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 September 2012 | Termination of appointment of Susan Milsted as a director (1 page) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 October 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 October 2010 (3 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Director's details changed for Jayne Marie Nixon on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Phillip Nixon on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Phillip Nixon on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Susan Milsted on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Paul Andrew Milsted on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jayne Marie Nixon on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Susan Milsted on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Andrew Milsted on 24 November 2009 (2 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 14A atley way nelson park industrial estate cramlington northumberland NE23 1WA (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 14A atley way nelson park industrial estate cramlington northumberland NE23 1WA (1 page) |
23 October 2007 | Incorporation (14 pages) |
23 October 2007 | Incorporation (14 pages) |