Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Secretary Name | Andrea Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Robert Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,108 |
Cash | £92,441 |
Current Liabilities | £93,335 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Secretary's details changed for Andrea Wallace on 1 January 2013 (1 page) |
10 October 2013 | Secretary's details changed for Andrea Wallace on 1 January 2013 (1 page) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Robert Wallace on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Robert Wallace on 1 January 2013 (2 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Robert Wallace on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Robert Wallace on 1 October 2009 (2 pages) |
13 September 2010 | Registered office address changed from 505 Durham Rd, Lowfell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
27 June 2007 | Company name changed crest building services LTD\certificate issued on 27/06/07 (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | Return made up to 19/09/06; full list of members (5 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (5 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
19 September 2003 | Incorporation (9 pages) |