Newcastle Upon Tyne
NE5 1YN
Secretary Name | Sean Thomas Omalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Minerva Close St John'S, Westerhope Newcastle Upon Tyne Tyne And Wear NE5 1YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(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 | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24 Minerva Close Newcastle Upon Tyne NE5 1YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
1 at £1 | Mr Thomas O'malley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,899 |
Cash | £5,666 |
Current Liabilities | £46,861 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 December 2020 | Application to strike the company off the register (3 pages) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 24 Minerva Close Newcastle upon Tyne NE5 1YN on 11 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 December 2017 | Secretary's details changed for Sean Thomas O`Malley on 1 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Sean Thomas O`Malley on 1 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Thomas Patrick O`Malley on 1 December 2017 (3 pages) |
5 December 2017 | Director's details changed for Mr Thomas Patrick O`Malley on 1 December 2017 (3 pages) |
4 December 2017 | Change of details for Mr Thomas Patrick O'malley as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Thomas Patrick O'malley as a person with significant control on 1 December 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page) |
16 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (9 pages) |
6 July 2004 | Incorporation (9 pages) |