Newcastle Upon Tyne
NE15 6UX
Director Name | Ryan Dennis Lamb |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Peter James Harding |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr David Severs Lambert |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Stephen Andrews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr John William Clough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr David Arthur Routledge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Craig Priday |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Website | continuousretorts.com |
---|---|
Telephone | 0191 2134014 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
41.9k at £1 | Reece Group Limited 50.00% Ordinary |
---|---|
3.9k at £1 | John Clough 4.64% Ordinary |
3.2k at £1 | Mr Peter James Harding 3.79% Ordinary |
19.3k at £1 | North East Technology Fund Lp 23.01% Ordinary |
2.3k at £1 | David Routledge 2.69% Ordinary |
11.3k at £1 | Mr David Severs Lambert 13.47% Ordinary |
1.5k at £1 | Stephen Andrews 1.78% Ordinary |
406 at £1 | Research & Development Systems LTD 0.49% Ordinary |
115 at £1 | White Bros (N'cle-on-tyne) Limited 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,161 |
Cash | £416,325 |
Current Liabilities | £52,112 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: Reece Group Limited Classification: A registered charge Particulars: Any freehold and/or leasehold land and buildings from time to time owned or occupied by the company. Outstanding |
---|---|
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: The North East Technology Fund L.P. 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, all the equipment all the investments see image for full details. Outstanding |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: The North East Technology Fund L.P. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the designated asset together with all moneys in the designated account. Outstanding |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (3 pages) |
10 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
23 June 2020 | Resolutions
|
31 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
22 January 2019 | Termination of appointment of Craig Priday as a director on 11 January 2019 (1 page) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
25 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 October 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 June 2018 | Director's details changed for Ryan Dennis Lamb on 28 June 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Craig Priday on 25 April 2018 (2 pages) |
8 February 2018 | Memorandum and Articles of Association (27 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of David Severs Lambert as a director on 14 October 2017 (1 page) |
18 October 2017 | Termination of appointment of David Severs Lambert as a director on 14 October 2017 (1 page) |
12 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
10 October 2017 | Satisfaction of charge 2 in full (1 page) |
10 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 September 2017 | Appointment of Ryan Dennis Lamb as a director on 15 August 2017 (2 pages) |
11 September 2017 | Appointment of Ryan Dennis Lamb as a director on 15 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Craig Priday as a director on 15 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Craig Priday as a director on 15 August 2017 (2 pages) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
21 October 2016 | Registration of charge 070601170003, created on 17 October 2016 (20 pages) |
21 October 2016 | Registration of charge 070601170003, created on 17 October 2016 (20 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 December 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 December 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 December 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
3 November 2015 | Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page) |
2 November 2015 | Termination of appointment of David Arthur Routledge as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John William Clough as a director on 23 October 2015 (1 page) |
2 November 2015 | Appointment of Mr John Peter Reece as a director on 23 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Stephen Andrews as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John William Clough as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of David Arthur Routledge as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Stephen Andrews as a director on 23 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Philip John Kite as a director on 23 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter James Harding as a director on 23 October 2015 (1 page) |
2 November 2015 | Appointment of Mr John Peter Reece as a director on 23 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Philip John Kite as a director on 23 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter James Harding as a director on 23 October 2015 (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
25 June 2015 | Resolutions
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (7 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (7 pages) |
20 November 2013 | Director's details changed for Mr Peter James Harding on 28 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Peter James Harding on 28 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr David Severs Lambert on 28 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr David Severs Lambert on 28 October 2013 (2 pages) |
19 November 2013 | Appointment of Mr Stephen Andrews as a director (2 pages) |
19 November 2013 | Appointment of Mr Stephen Andrews as a director (2 pages) |
19 November 2013 | Appointment of Mr David Arthur Routledge as a director (2 pages) |
19 November 2013 | Appointment of Mr David Arthur Routledge as a director (2 pages) |
19 November 2013 | Appointment of Dr John William Clough as a director (2 pages) |
19 November 2013 | Appointment of Dr John William Clough as a director (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
31 July 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (15 pages) |
11 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (15 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
2 July 2012 | Resolutions
|
2 July 2012 | Statement of capital following an allotment of shares on 8 November 2010
|
2 July 2012 | Resolutions
|
2 July 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
2 July 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
2 July 2012 | Resolutions
|
2 July 2012 | Statement of capital following an allotment of shares on 8 November 2010
|
2 July 2012 | Statement of capital following an allotment of shares on 8 November 2010
|
2 July 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
2 July 2012 | Resolutions
|
29 June 2012 | Memorandum and Articles of Association (32 pages) |
29 June 2012 | Memorandum and Articles of Association (32 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
14 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
18 February 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
18 February 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|