Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Secretary Name | Mr Timothy John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2111020 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9a Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Address Matches | 7 other UK companies use this postal address |
70 at £1 | Brian James Mcgurk 70.00% Ordinary |
---|---|
30 at £1 | Timothy John Richardson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,483 |
Cash | £11,024 |
Current Liabilities | £30,344 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
16 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 April 2022 | Registered office address changed from 16 Priestpopple Hexham NE46 1PQ United Kingdom to 9a Cattle Market Hexham Northumberland NE46 1NJ on 22 April 2022 (1 page) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
27 April 2020 | Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 16 Priestpopple Hexham NE46 1PQ on 27 April 2020 (1 page) |
12 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2019 | Director's details changed for Mr Timothy John Richardson on 1 January 2019 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Registered office address changed from First Floor 112-114 Pilgrim Street Newcastle on Tyne Tyne and Wear NE1 6SQ on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from First Floor 112-114 Pilgrim Street Newcastle on Tyne Tyne and Wear NE1 6SQ on 11 January 2010 (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
24 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (3 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 2004 | New secretary appointed;new director appointed (3 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
18 May 2004 | Company name changed dazehalo LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed dazehalo LIMITED\certificate issued on 18/05/04 (2 pages) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |