Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ER
Secretary Name | Janet Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Deacon Cottage Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ER |
Director Name | Mr Craig Wheatley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Deacon Cottage Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ER |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(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 | 06 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Deacon Cottage Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5ER |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
70 at £1 | William Clifford Wheatley 70.00% Ordinary |
---|---|
30 at £1 | Craig Martin Wheatley 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,588 |
Current Liabilities | £86,770 |
Latest Accounts | 29 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
3 March 2021 | Micro company accounts made up to 30 March 2019 (5 pages) |
---|---|
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 December 2019 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
9 May 2018 | Termination of appointment of Craig Wheatley as a director on 9 May 2018 (1 page) |
9 May 2018 | Cessation of Craig Wheatley as a person with significant control on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Mr William Clifford Wheatley as a person with significant control on 9 May 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 October 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
11 October 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 February 2009 | Return made up to 06/10/07; full list of members (4 pages) |
27 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
27 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
27 February 2009 | Return made up to 06/10/07; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 June 2007 | Ad 06/10/06--------- £ si 99@1 (2 pages) |
12 June 2007 | Return made up to 06/10/06; full list of members (7 pages) |
12 June 2007 | Ad 06/10/06--------- £ si 99@1 (2 pages) |
12 June 2007 | Return made up to 06/10/06; full list of members (7 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (16 pages) |
6 October 2005 | Incorporation (16 pages) |