Company Information for TYNEMOUTH AMATEUR OPERATIC SOCIETY LIMITED
THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AY,
|
Company Registration Number
04384486
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
TYNEMOUTH AMATEUR OPERATIC SOCIETY LIMITED | |
Legal Registered Office | |
THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR NE30 1AY Other companies in NE30 | |
Company Number | 04384486 | |
---|---|---|
Company ID Number | 04384486 | |
Date formed | 2002-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-09 13:27:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART DAVIDSON |
||
JOHN BELL |
||
JANET KEADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH WENDY MEWETT |
Director | ||
HILARY MAY REYNOLDS |
Director | ||
ROBERT EDWARD SWINDELLS |
Director | ||
CATHRINE THOMPSON |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHUMBERLAND PLACE LIMITED | Director | 2008-04-01 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
ROTHBURY TERRACE PROPERTIES LIMITED | Director | 2007-02-01 | CURRENT | 2004-11-25 | Active | |
WALLSEND BOYS CLUB | Director | 2005-08-18 | CURRENT | 2005-08-18 | Active | |
EJM ENGINEERED SYSTEMS LIMITED | Director | 1991-02-28 | CURRENT | 1980-04-23 | Active | |
BELL TINDLE WILLIAMSON SERVICES LIMITED | Director | 1991-01-31 | CURRENT | 1977-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JANET KEADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MEWETT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY MAY REYNOLDS / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WENDY MEWETT / 01/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART DAVIDSON on 2013-03-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY MAY REYNOLDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WENDY MEWETT / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | ANNUAL RETURN MADE UP TO 28/02/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/02/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYNEMOUTH AMATEUR OPERATIC SOCIETY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TYNEMOUTH AMATEUR OPERATIC SOCIETY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |