Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary Name | Matthew Clasper Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gypsy Lane Wokingham RG20 2BN |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Penelope Caroline Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 February 2022) |
Role | Local Authority Manager |
Correspondence Address | 21 The Firs Gosforth NE3 4PH |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£805 |
Cash | £150 |
Current Liabilities | £9,305 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
29 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
9 April 2022 | Confirmation statement made on 7 April 2022 with updates (3 pages) |
22 February 2022 | Termination of appointment of Penelope Caroline Swan as a secretary on 18 February 2022 (1 page) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 April 2021 | Registered office address changed from Dcm Business Services 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 21 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
18 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Michael James Swan on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael James Swan on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Michael James Swan on 6 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Return made up to 07/04/08; full list of members (3 pages) |
5 December 2008 | Return made up to 07/04/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 21 the firs gosforth newcastle upon tyne tyne & wear NE3 4PH (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 21 the firs gosforth newcastle upon tyne tyne & wear NE3 4PH (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Return made up to 07/04/07; no change of members (6 pages) |
27 July 2007 | Return made up to 07/04/07; no change of members (6 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (10 pages) |
7 April 2003 | Incorporation (10 pages) |