Walker, Newcastle
Tyne & Wear
NE6 3PJ
Director Name | Rev Michael Edward Conaty |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker, Newcastle Tyne & Wear NE6 3PJ |
Secretary Name | Julie Marie Burrell |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Yard White Street Walker, Newcastle Tyne & Wear NE6 3PJ |
Director Name | Mr James Nicholas Allen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker, Newcastle Tyne & Wear NE6 3PJ |
Director Name | Mr Colin Geoffrey Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker, Newcastle Tyne & Wear NE6 3PJ |
Secretary Name | Ms Deirdre Pearson |
---|---|
Status | Resigned |
Appointed | 26 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 6 Nuns Moor Road Fenham Newcastle Upon Tyne NE4 9AU |
Registered Address | Low Yard White Street Walker, Newcastle Tyne & Wear NE6 3PJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
2 at £1 | Michael Conaty 66.67% Ordinary A |
---|---|
1 at £1 | Anthony Woods-waters 33.33% Ordinary A |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page) |
19 December 2017 | Cessation of Michael Edward Conaty as a person with significant control on 5 October 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Cessation of Michael Edward Conaty as a person with significant control on 5 October 2017 (1 page) |
19 December 2017 | Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Termination of appointment of Deirdre Pearson as a secretary (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Termination of appointment of Deirdre Pearson as a secretary (1 page) |
15 March 2013 | Termination of appointment of Colin Turner as a director (1 page) |
15 March 2013 | Termination of appointment of Colin Turner as a director (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 December 2012 | Appointment of Ms Deirdre Pearson as a secretary (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Termination of appointment of Julie Burrell as a secretary (1 page) |
14 December 2012 | Termination of appointment of Julie Burrell as a secretary (1 page) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 December 2012 | Appointment of Ms Deirdre Pearson as a secretary (2 pages) |
17 October 2012 | Termination of appointment of James Allen as a director (1 page) |
17 October 2012 | Termination of appointment of James Allen as a director (1 page) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 April 2011 | Appointment of Mr James Nicholas Allen as a director (2 pages) |
13 April 2011 | Appointment of Mr Colin Geoffrey Turner as a director (2 pages) |
13 April 2011 | Appointment of Mr Colin Geoffrey Turner as a director (2 pages) |
13 April 2011 | Appointment of Mr James Nicholas Allen as a director (2 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |