Whitley Bay
Tyne & Wear
NE25 9JA
Secretary Name | Sarah Jayne Windass |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 1 St. Martins Close Whitley Bay Tyne And Wear NE26 3JN |
Secretary Name | Edith Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Lowther Crescent Leyland Lancashire PR5 3QA |
Secretary Name | Eireen McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 33 Salisbury Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HP |
Secretary Name | Rachael Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2005) |
Role | Secretary |
Correspondence Address | 2 Saint Andrews Close Whitley Bay Tyne & Wear NE25 9JA |
Secretary Name | Robert Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 9 Cartmel Road Leyland Lancashire PR25 1UE |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr David Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,655 |
Cash | £8,843 |
Current Liabilities | £8,924 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 August 2017 | Notification of David John Fleming as a person with significant control on 1 July 2016 (2 pages) |
11 August 2017 | Notification of David John Fleming as a person with significant control on 1 July 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
17 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
12 October 2010 | Appointment of Sarah Jayne Windass as a secretary (3 pages) |
12 October 2010 | Appointment of Sarah Jayne Windass as a secretary (3 pages) |
3 October 2010 | Termination of appointment of Robert Fleming as a secretary (2 pages) |
3 October 2010 | Termination of appointment of Robert Fleming as a secretary (2 pages) |
20 July 2010 | Director's details changed for David John Fleming on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for David John Fleming on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for David John Fleming on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
26 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
8 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
17 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
16 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
25 June 2003 | Return made up to 11/06/03; full list of members
|
25 June 2003 | Return made up to 11/06/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
20 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 July 2000 | Return made up to 11/06/00; full list of members
|
21 July 2000 | Return made up to 11/06/00; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
2 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Incorporation (21 pages) |
11 June 1998 | Incorporation (21 pages) |