Newcastle Upon Tyne
NE1 6SG
Secretary Name | Christina Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Durham Road Stockton On Tees TS19 0BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 2320422 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 86 Pilgrim Street Newcastle Upon Tyne NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Michael Hesketh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,470 |
Cash | £196,466 |
Current Liabilities | £69,495 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 July 2022 | Registered office address changed from Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom to 86 Pilgrim Street Newcastle upon Tyne NE1 6SG on 12 July 2022 (1 page) |
11 July 2022 | Director's details changed for Mr Michael Graeme Hesketh on 11 July 2022 (2 pages) |
11 July 2022 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 11 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 July 2019 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 5 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
9 July 2018 | Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 August 2017 | Registered office address changed from 4th Floor Siemens House Carliol Square Newcastle upon Tyne NE1 6UQ to Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 4th Floor Siemens House Carliol Square Newcastle upon Tyne NE1 6UQ to Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX on 31 August 2017 (1 page) |
30 August 2017 | Director's details changed for Mr Michael Graeme Hesketh on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Michael Graeme Hesketh on 30 August 2017 (2 pages) |
13 July 2017 | Notification of Michael Graeme Hesketh as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Director's details changed for Mr Michael Graeme Hesketh on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Director's details changed for Mr Michael Graeme Hesketh on 4 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Michael Graeme Hesketh on 17 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Michael Graeme Hesketh on 17 February 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Director's details changed for Michael Hesketh on 4 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Michael Hesketh on 4 April 2012 (2 pages) |
29 August 2012 | Director's details changed for Michael Hesketh on 4 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 7 Norham Place Newcastle upon Tyne Tyne and Wear NE2 2SR on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 7 Norham Place Newcastle upon Tyne Tyne and Wear NE2 2SR on 27 March 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Director's details changed for Michael Hesketh on 28 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Michael Hesketh on 28 June 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Annual return made up to 28 June 2007 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 February 2011 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Director's details changed for Michael Hesketh on 7 July 2010 (3 pages) |
9 February 2011 | Annual return made up to 28 June 2008 with a full list of shareholders (6 pages) |
9 February 2011 | Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2011 | Annual return made up to 28 June 2009 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 28 June 2008 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 February 2011 | Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Christina Bostock as a secretary (2 pages) |
9 February 2011 | Director's details changed for Michael Hesketh on 7 July 2010 (3 pages) |
9 February 2011 | Registered office address changed from 63 High Bridge Newcastle upon Tyne Tyne and Wear NE1 6BX on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Christina Bostock as a secretary (2 pages) |
9 February 2011 | Annual return made up to 28 June 2007 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2011 | Annual return made up to 28 June 2009 with a full list of shareholders (8 pages) |
9 February 2011 | Director's details changed for Michael Hesketh on 7 July 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 February 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Administrative restoration application (3 pages) |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 10B victoria square jesmond newcastle upon tyne NE2 4DE (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 10B victoria square jesmond newcastle upon tyne NE2 4DE (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 27 medina close elm tree stockton on tees TS19 0TD (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 27 medina close elm tree stockton on tees TS19 0TD (1 page) |
31 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members
|
2 August 2005 | Return made up to 28/06/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: 1 croxdale grove fairfield stockton on tees TS19 7AT (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 1 croxdale grove fairfield stockton on tees TS19 7AT (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |