Ponteland
Newcastle Upon Tyne
NE20 9HN
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Dr David John Deehan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elgy Road Gosforth Newcastle Upon Tyne NE3 4UU |
Director Name | Mrs Pamela Mary Deehan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elgy Road Gosforth Newcastle Upon Tyne NE3 4UU |
Director Name | Kathryn Holland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 149 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Registered Address | Unw Llp Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | James Patrick Holland 60.00% Ordinary |
---|---|
40 at £1 | Kathryn Holland 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,647 |
Cash | £3,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
8 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 September 2022 | Notification of Kathryn Holland as a person with significant control on 4 April 2022 (2 pages) |
20 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Resolutions
|
20 September 2022 | Change of details for Mr James Patrick Holland as a person with significant control on 1 September 2022 (2 pages) |
18 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2020 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 December 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Cessation of Kathryn Holland as a person with significant control on 1 April 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 December 2017 | Cessation of Kathryn Holland as a person with significant control on 1 April 2017 (1 page) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page) |
12 October 2016 | Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page) |
12 October 2016 | Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page) |
12 October 2016 | Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Company name changed nehks LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed nehks LIMITED\certificate issued on 02/11/11
|
26 October 2011 | Termination of appointment of Pamela Deehan as a director (2 pages) |
26 October 2011 | Termination of appointment of David Deehan as a director (2 pages) |
26 October 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of Pamela Deehan as a director (2 pages) |
26 October 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of David Deehan as a director (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Pamela Mary Deehan on 17 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Pamela Mary Deehan on 17 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Dr David John Deehan on 17 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Dr David John Deehan on 17 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
22 January 2010 | Appointment of Kathryn Holland as a director (3 pages) |
22 January 2010 | Appointment of Doctor David John Deehan as a director (3 pages) |
22 January 2010 | Appointment of Doctor David John Deehan as a director (3 pages) |
22 January 2010 | Appointment of Kathryn Holland as a director (3 pages) |
22 January 2010 | Appointment of Pamela Mary Deehan as a director (3 pages) |
22 January 2010 | Appointment of Doctor James Patrick Holland as a director (3 pages) |
22 January 2010 | Appointment of Pamela Mary Deehan as a director (3 pages) |
22 January 2010 | Appointment of Doctor James Patrick Holland as a director (3 pages) |
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Company name changed orthodox (N.E.) LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Company name changed orthodox (N.E.) LIMITED\certificate issued on 20/01/10
|
5 January 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages) |
24 November 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
24 November 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
17 November 2009 | Incorporation (18 pages) |
17 November 2009 | Incorporation (18 pages) |