The Green
Melkridge
NE49 0LX
Director Name | Ms Wendy Shaw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church The Green Melkridge NE49 0LX |
Secretary Name | Mr Thomas Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Paint Inspector |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church The Green Melkridge NE49 0LX |
Registered Address | Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,263 |
Cash | £587 |
Current Liabilities | £10,408 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
17 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the oval bingley BD16 4RH. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
22 February 2023 | Termination of appointment of Wendy Shaw as a director on 3 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from C/O Pg Legal Ltd 5 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 9 April 2019 (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 October 2016 | Satisfaction of charge 1 in full (4 pages) |
22 October 2016 | Satisfaction of charge 1 in full (4 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Registered office address changed from C/O Pg Legal Ltd Metropolitan House Longrigg Road, Swalwell Gateshead Tyne & Wear NE16 3AS United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Pg Legal Ltd Metropolitan House Longrigg Road, Swalwell Gateshead Tyne & Wear NE16 3AS United Kingdom on 17 October 2012 (1 page) |
28 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Registered office address changed from 148 Ocean Road South Shields Tyne and Wear NE33 2JF on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 148 Ocean Road South Shields Tyne and Wear NE33 2JF on 22 March 2011 (1 page) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 February 2010 | Director's details changed for Wendy Shaw on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Wendy Shaw on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Thomas Shaw on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Thomas Shaw on 10 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Wendy Shaw on 1 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from the old church the green melkridge NE49 0LX (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from the old church the green melkridge NE49 0LX (1 page) |
21 May 2008 | Return made up to 20/01/08; no change of members (7 pages) |
21 May 2008 | Return made up to 20/01/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
7 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members
|
16 February 2005 | Return made up to 20/01/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2004 | Return made up to 20/01/04; full list of members
|
19 April 2004 | Return made up to 20/01/04; full list of members
|
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2003 | Incorporation (15 pages) |
20 January 2003 | Incorporation (15 pages) |