Hexham
Northumberland
NE46 3PW
Director Name | Mr David John Jeffries |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2010) |
Role | Designer |
Country of Residence | New Zealand |
Correspondence Address | 598 Beach Road Rothesy Bay North Shore 0630 |
Secretary Name | David John Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2001) |
Role | Designer |
Country of Residence | New Zealand |
Correspondence Address | 14 South Road Prudhoe Northumberland NE24 5JS |
Secretary Name | Graeme George Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 July 2010) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | 7 Mill View Gateshead Tyne & Wear NE10 9SU |
Director Name | Graeme George Love |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2010) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | 7 Mill View Gateshead Tyne & Wear NE10 9SU |
Director Name | Mr Stockton Michael |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park View Wallsend Tyne And Wear NE28 8DD |
Director Name | Mr Stephen Robert Walmsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarence Street Seaton Sluice Whitley Bay Tyne And Wear NE26 4DN |
Director Name | Mrs Kathryn Taylor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peases Way Croft Lea Crook County Durham DL15 9GR |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
12 at 1 | Kathryn Taylor 4.30% Ordinary |
---|---|
12 at 1 | Michael Stockton 4.30% Ordinary |
12 at 1 | Stephen Walmsley 4.30% Ordinary |
100 at 1 | Graeme George Love 35.84% Ordinary |
97 at 1 | David John Jeffries 34.77% Ordinary |
11 at 1 | Ms Kathryn Taylor 3.94% Ordinary |
31 at 1 | Graeme Love 11.11% Ordinary |
1 at 1 | Graeme Love 0.36% Ordinary |
1 at 1 | Michael Stockton 0.36% Ordinary |
1 at 1 | Ms Kathryn Taylor 0.36% Ordinary |
1 at 1 | Stephen Walmsley 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,039 |
Cash | £530,473 |
Current Liabilities | £269,387 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 21 March 2014 (13 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (13 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (10 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 21 September 2013 (10 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 21 September 2012 (11 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (11 pages) |
27 June 2012 | Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr David John Jeffries on 12 June 2012 (2 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 21 September 2011 (11 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 21 September 2011 (11 pages) |
4 October 2010 | Resolutions
|
30 September 2010 | Statement of affairs with form 4.19 (10 pages) |
30 September 2010 | Appointment of a voluntary liquidator (1 page) |
17 September 2010 | Registered office address changed from Studio 6 the Old Forge Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 17 September 2010 (2 pages) |
20 August 2010 | Termination of appointment of Stockton Michael as a director (1 page) |
20 August 2010 | Appointment of Mr David John Jeffries as a director (2 pages) |
20 August 2010 | Termination of appointment of Kathryn Taylor as a director (1 page) |
6 August 2010 | Director's details changed for Mrs Kathryn Taylor on 8 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Kathryn Taylor on 8 January 2010 (2 pages) |
5 August 2010 | Termination of appointment of Graeme Love as a director (1 page) |
5 August 2010 | Termination of appointment of Graeme Love as a secretary (1 page) |
29 July 2010 | Termination of appointment of Stephen Walmsley as a director (1 page) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
13 July 2010 | Director's details changed for Mr Stockton Michael on 10 July 2010 (2 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
29 March 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Termination of appointment of David Jeffries as a director (1 page) |
11 March 2010 | Termination of appointment of Anthony Douglas as a director (1 page) |
11 March 2010 | Director's details changed for Kathryn Taylor on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kathryn Taylor on 1 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Director's change of particulars / david jeffries / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
27 April 2009 | Director appointed mr antony cathiar douglas (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Nc inc already adjusted 04/02/09 (1 page) |
31 March 2009 | Ad 04/02/09\gbp si 105@1=105\gbp ic 218/323\ (2 pages) |
31 March 2009 | Director appointed kathryn taylor (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Statement of affairs (7 pages) |
31 March 2009 | Ad 04/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 March 2009 | Statement of affairs (7 pages) |
31 March 2009 | Ad 04/02/09\gbp si 18@1=18\gbp ic 200/218\ (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
20 May 2008 | Director appointed mr stockton michael (1 page) |
20 May 2008 | Director appointed mr stephen robert walmsley (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: studio 6, the old forge hoults estate walker road, newcastle upon tyne tyne & wear NE6 1AB (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: studio 6 the old forge hoults estate walker road newcastle upon tyne NE6 1AB (1 page) |
11 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Return made up to 10/07/05; full list of members
|
22 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 November 2003 | New director appointed (1 page) |
3 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (1 page) |
9 March 2003 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
14 November 2002 | Return made up to 10/07/02; full list of members (6 pages) |
5 August 2002 | Ad 01/07/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
1 July 2002 | Company name changed play the planet LTD\certificate issued on 29/06/02 (2 pages) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: the old casino 1-4 forta lane newcastle-upon-tyne tyne & wear NG1 5HX (1 page) |
2 April 2002 | Accounts made up to 31 July 2001 (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: mere mortals 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Return made up to 10/07/01; full list of members
|
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Ad 01/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Incorporation (12 pages) |