Willington Quay
Wallsend
North Tyneside
NE28 6TZ
Director Name | Mr Albert Dugdale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Collingwood Mansions North Shields Tyne & Wear NE29 6HA |
Secretary Name | Melanie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Collingwood Mansions New Quay North Shields Tyne & Wear NE29 6HA |
Director Name | Melanie Lewis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Collingwood Mansions New Quay North Shields Tyne & Wear NE29 6HA |
Secretary Name | Darren Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 6 Green Crescent Dudley Cramlington Northumberland NE23 7JR |
Director Name | Mr Albert Dugdale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Potter Street Unit 1 Wallsend Tyne & Wear NE28 6TZ |
Director Name | Mr Darren Christopher Charles |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2017) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Unit 1 Potter Street Willington Quay Wallsend North Tyneside NE28 6TZ |
Website | metroscaffoldingltd.co.uk |
---|
Registered Address | Unit 1 Potter Street Willington Quay Wallsend North Tyneside NE28 6TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
1 at £1 | Melanie Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,243 |
Cash | £3,867 |
Current Liabilities | £11,282 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Darren Charles as a secretary on 22 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 September 2017 | Appointment of Mrs Melanie Dugdale as a director on 18 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Darren Christopher Charles as a director on 18 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Darren Christopher Charles as a director on 18 September 2017 (1 page) |
22 September 2017 | Appointment of Mrs Melanie Dugdale as a director on 18 September 2017 (2 pages) |
31 May 2017 | Appointment of Mr Darren Christopher Charles as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Darren Christopher Charles as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Albert Dugdale as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Albert Dugdale as a director on 31 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 March 2013 | Appointment of Mr Albert Dugdale as a director (2 pages) |
21 March 2013 | Termination of appointment of Melanie Lewis as a director (1 page) |
21 March 2013 | Termination of appointment of Melanie Lewis as a director (1 page) |
21 March 2013 | Appointment of Mr Albert Dugdale as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 November 2009 | Director's details changed for Melanie Lewis on 17 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Melanie Lewis on 17 October 2009 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from west park view dudley cramlington northumberland NE23 7AA (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from west park view dudley cramlington northumberland NE23 7AA (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
17 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
3 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 October 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 October 2006 (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: metro yard atkinson terrace wallsend tyne and wear NE28 6RE (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: metro yard atkinson terrace wallsend tyne and wear NE28 6RE (2 pages) |
8 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 40 north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 40 north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page) |
28 October 2005 | Incorporation (19 pages) |
28 October 2005 | Incorporation (19 pages) |