BYKER & HEATON UNION CLUB,LIMITED

290 Shields Road 290 Shields Road, Newcastle On Tyne, NE6 1DX
StatusDISSOLVED
Company No.00073759
CategoryPrivate Limited Company
Incorporated17 May 1902
Age122 years, 12 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 1 day

SUMMARY

BYKER & HEATON UNION CLUB,LIMITED is an dissolved private limited company with number 00073759. It was incorporated 122 years, 12 days ago, on 17 May 1902 and it was dissolved 1 year, 11 months, 1 day ago, on 28 June 2022. The company address is 290 Shields Road 290 Shields Road, Newcastle On Tyne, NE6 1DX.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Connell

Termination date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Bailes

Termination date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Miss Anne Marie Connell

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Leslie Roger Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Leslie Roger Bradley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Quentin Dowling

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Gary Kerr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Tony Bailes

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-25

Psc name: Leslie Roger Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Roger Bradley

Appointment date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Kerr

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Barry James Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: Barry James Butler

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry James Butler

Cessation date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry James Butler

Cessation date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lee Murphy

Termination date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-14

Officer name: Douglas Sneddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: Lawrence Mcleary

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richardson

Termination date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowling

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Sneddon

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Temple

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Richardson

Change date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Peter Cowling

Change date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: George Sinclair

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Lawrence Mcleary

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Simon Lee Murphy

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terrence Merrin

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Barry James Butler

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Richard Temple

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry James Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william richardson / 09/05/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william richardson / 19/08/2008

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barry butler / 14/03/2008

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald gibson

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / donald gibson / 08/01/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed george sinclair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lawrence mcleary / 30/09/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george gray

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john day

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed graham peter cowling

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard temple

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed william richardson

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon lee murphy

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed terence merrin

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1997

Action Date: 29 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-29

Documents

View document PDF


Some Companies

ALL ACTIVE SPORTS LTD

51 LADBROOK ROAD,SOLIHULL,B91 3RW

Number:08227452
Status:ACTIVE
Category:Private Limited Company

FIDGENS RISK MANAGEMENT LTD

THE BARN FULLING MILL FARM,MAIDSTONE,ME17 1TJ

Number:11798514
Status:ACTIVE
Category:Private Limited Company

IVOTECH LIMITED

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:06911436
Status:ACTIVE
Category:Private Limited Company

JT PROPERTY LTD

8 PETUNIA CLOSE,WORCESTER,WR5 3RT

Number:10591537
Status:ACTIVE
Category:Private Limited Company

JULIE HOWARD LTD

15 HOBGATE,YORKSHIRE,YO24 4HE

Number:05343380
Status:ACTIVE
Category:Private Limited Company

RICHARD'S PHARMA LIMITED

TAYLOR GROUP HOUSE,WARWICK,CV34 5YA

Number:05392001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source