North Walbottle
Newcastle Upon Tyne
NE15 9XG
Secretary Name | Raymond Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 The Cedars Whickham Newcastle Tyne & Wear NE16 5TL |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Telephone | 0191 4884775 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The McFarlane Partnership Metropolitan House, Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
2 at £1 | Mr Alan Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,921 |
Cash | £49,842 |
Current Liabilities | £10,769 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Application to strike the company off the register (1 page) |
18 March 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
12 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
23 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
8 November 2021 | Notification of Alan Thompson as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
7 November 2021 | Withdrawal of a person with significant control statement on 7 November 2021 (2 pages) |
9 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
8 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 October 2018 | Director's details changed for Alan Thompson on 4 October 2018 (2 pages) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Cessation of Alan Thompson as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Alan Thompson as a person with significant control on 1 November 2017 (1 page) |
15 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 May 2017 | Termination of appointment of Raymond Thompson as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Raymond Thompson as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 72 the Cedars Whickham Newcastle upon Tyne NE16 5TL to The Mcfarlane Partnership Metropolitan House, Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 72 the Cedars Whickham Newcastle upon Tyne NE16 5TL to The Mcfarlane Partnership Metropolitan House, Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 May 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Director's details changed for Alan Thompson on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Alan Thompson on 31 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 July 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 July 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
23 December 2005 | Incorporation (17 pages) |
23 December 2005 | Incorporation (17 pages) |