Gosforth
Newcastle Upon Tyne
NE7 7LR
Secretary Name | Marie Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cresswell Close Whitley Bay Tyne & Wear NE25 9EA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.cadcamsol.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 774919975 |
Telephone region | Mobile |
Registered Address | 18 Haversham Close Newcastle Upon Tyne NE7 7LR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
1 at £1 | Anthony John Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,874 |
Current Liabilities | £20,964 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2023 | Application to strike the company off the register (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
23 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
6 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 May 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 October 2009 | Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
14 October 2002 | Incorporation (12 pages) |
14 October 2002 | Incorporation (12 pages) |