Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director Name | Mr Donald James Adrian Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Hexham Northumberland NE46 1HU |
Secretary Name | Mr James Hart |
---|---|
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Director Name | Mr Ronald William Brewis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End 18 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.1 | Trustees Of James Hart Family Trust 5.00% Ordinary |
---|---|
480 at £0.1 | Mr Ronald William Brewis 48.00% Ordinary |
250 at £0.1 | Mr James Hart 25.00% Ordinary |
20 at £0.1 | Trustees Of Ronald Brewis Pension Trust 2.00% Ordinary |
100 at £0.1 | Mr Donald James Adrian Jones 10.00% Ordinary |
100 at £0.1 | Trustees Of Donald Jones Pension Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,772 |
Cash | £128,960 |
Current Liabilities | £45,693 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2009 | Delivered on: 12 February 2009 Persons entitled: Hsbc 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. Outstanding |
---|---|
29 January 2009 | Delivered on: 7 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 8 st james street newcastle upon tyne together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
29 January 2009 | Delivered on: 7 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5&6 st james street newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 April 2015 | Termination of appointment of Ronald William Brewis as a director on 14 August 2014 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mr Donald James Adrian Jones on 4 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Donald James Adrian Jones on 4 August 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
16 February 2009 | Resolutions
|
12 February 2009 | Statement of affairs (26 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 February 2009 | Ad 29/01/09\gbp si [email protected]=90\gbp ic 10/100\ (4 pages) |
12 February 2009 | Resolutions
|
11 February 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2008 | Incorporation (14 pages) |