North Shields
Tyne And Wear
NE30 1JZ
Director Name | Mr Ian David Luke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Secretary Name | Ian David Luke |
---|---|
Status | Current |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Mr John Patrick Dwyer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Mr John Patrick Harrison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Ms Joanne Marie Ludbrook |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Mrs Mary Armstrong |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cowan Close Stella Park Blaydon - On -Tyne NE21 4LQ |
Director Name | Mrs Sandra Dwyer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairway Stella Park Blaydon NE21 4LL |
Director Name | Mr Terry Anthony Ludbrook |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Byron Court Newcastle Upon Tyne NE5 1EJ |
Director Name | Mrs Ann Catherine Rudling |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fairfield Drive Whitley Bay NE29 9SA |
Director Name | Mr Ian Rudling |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fairfield Drive Whitley Bay NE25 9SA |
Director Name | Mrs Josephine Watts |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields NE30 1JZ |
Director Name | Rev Michael Edward Conaty |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Mary Ramsay |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Director Name | Dr Christopher Henry Woodford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
Registered Address | 23 Dockwray Square North Shields Tyne And Wear NE30 1JZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £13,377 |
Cash | £15,233 |
Current Liabilities | £1,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Appointment of Mr John Patrick Harrison as a director on 1 November 2023 (2 pages) |
10 November 2023 | Appointment of Mr John Patrick Dwyer as a director on 1 November 2023 (2 pages) |
10 November 2023 | Appointment of Ms Joanne Ludbrook as a director on 1 November 2023 (2 pages) |
10 November 2023 | Termination of appointment of Mary Ramsay as a director on 1 November 2023 (1 page) |
10 November 2023 | Termination of appointment of Christopher Henry Woodford as a director on 1 November 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
9 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Termination of appointment of Michael Edward Conaty as a director on 25 November 2017 (1 page) |
25 November 2017 | Termination of appointment of Michael Edward Conaty as a director on 25 November 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2015 | Annual return made up to 25 November 2015 no member list (7 pages) |
2 December 2015 | Annual return made up to 25 November 2015 no member list (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 25 November 2014 no member list (7 pages) |
11 December 2014 | Annual return made up to 25 November 2014 no member list (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
13 March 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
26 November 2013 | Annual return made up to 25 November 2013 no member list (7 pages) |
26 November 2013 | Annual return made up to 25 November 2013 no member list (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
26 November 2012 | Annual return made up to 25 November 2012 no member list (7 pages) |
26 November 2012 | Annual return made up to 25 November 2012 no member list (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
29 November 2011 | Annual return made up to 25 November 2011 no member list (7 pages) |
29 November 2011 | Annual return made up to 25 November 2011 no member list (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
10 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
29 November 2010 | Annual return made up to 25 November 2010 no member list (7 pages) |
29 November 2010 | Annual return made up to 25 November 2010 no member list (7 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
25 November 2009 | Incorporation (33 pages) |
25 November 2009 | Incorporation (33 pages) |