Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Ruth Louise Percival |
---|---|
Status | Closed |
Appointed | 28 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 August 2021) |
Role | Company Director |
Correspondence Address | Hancock & Ainsley Pharmacy 1 Main Street Shildon County Durham DL4 1AJ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Ruth Louise Percival |
---|---|
Status | Resigned |
Appointed | 28 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | Hancock & Ainsley Pharmacy 1 Main Street Shildon County Durham DL4 1AJ |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | John Percival 50.00% Ordinary |
---|---|
50 at £1 | Ruth Percival 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £310,367 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
---|---|
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Resolutions
|
20 October 2010 | Secretary's details changed for Ruth Percival on 28 June 2010 (1 page) |
30 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
7 July 2010 | Termination of appointment of Ruth Percival as a secretary (1 page) |
6 July 2010 | Appointment of Ruth Percival as a secretary (1 page) |
28 June 2010 | Termination of appointment of Diana Redding as a director (1 page) |
28 June 2010 | Appointment of John David Percival as a director (2 pages) |
28 June 2010 | Appointment of Ruth Louise Percival as a secretary (1 page) |
28 June 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 28 June 2010 (1 page) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|