Redburn Ind Est
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Mr John Anthony Dodds |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 St Peters Gate Charles Street Sunderland SR6 0AN |
Director Name | Mr Ayal Belling |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Assistant Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 304 St. Peter's Gate Charles Street Sunderland SR6 0AN |
Director Name | Mr Peter Thomas Phelan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Secretary Name | Mr Ayal Belling |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 St. Peter's Gate Charles Street Sunderland SR6 0AN |
Telephone | 0191 5493223 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aston House Redburn Road Redburn Ind Est Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Peter Cuthbert & John Anthony Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,574 |
Cash | £36,715 |
Current Liabilities | £29,998 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 July 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 May 2016 | Registered office address changed from 304 st. Peter's Gate Charles Street Sunderland SR6 0AN to Aston House Redburn Road Redburn Ind Est Newcastle upon Tyne Tyne & Wear NE5 1NB on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 304 st. Peter's Gate Charles Street Sunderland SR6 0AN to Aston House Redburn Road Redburn Ind Est Newcastle upon Tyne Tyne & Wear NE5 1NB on 24 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
30 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
16 January 2015 | Appointment of Mr John Anthony Dodds as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr John Anthony Dodds as a director on 16 January 2015 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Termination of appointment of Ayal Belling as a secretary (1 page) |
30 July 2012 | Termination of appointment of Ayal Belling as a director (1 page) |
30 July 2012 | Termination of appointment of Ayal Belling as a director (1 page) |
30 July 2012 | Termination of appointment of Ayal Belling as a secretary (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 January 2012 | Appointment of Mr Peter Cuthbert as a director (2 pages) |
19 January 2012 | Appointment of Mr Peter Cuthbert as a director (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 16 March 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Termination of appointment of Peter Phelan as a director (2 pages) |
24 November 2010 | Termination of appointment of Peter Phelan as a director (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 (13 pages) |
17 May 2010 | Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages) |
17 May 2010 | Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages) |
17 May 2010 | Annual return made up to 23 April 2010 (13 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
30 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
23 April 2008 | Incorporation (18 pages) |
23 April 2008 | Incorporation (18 pages) |