Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
Director Name | Mr Paul Micheal Howard |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 16 August 2022) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | 298 Simonside Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DR |
Director Name | Christopher Andrew Corfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wickham Vale Bracknell Berkshire RG12 8GW |
Director Name | Ms Christine Marie Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whickham Park Whickham Newcastle Upon Tyne Tyne And Wear NE16 4EH |
Secretary Name | Ms Christine Marie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whickham Park Whickham Newcastle Upon Tyne Tyne And Wear NE16 4EH |
Registered Address | 298 Simonside Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
104 at £1 | Christine Howard 52.00% Ordinary |
---|---|
48 at £1 | Paul Michael Howard 24.00% Ordinary |
48 at £1 | Thomas Railton Howard 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,286 |
Cash | £452 |
Current Liabilities | £46,108 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2022 | Application to strike the company off the register (1 page) |
23 September 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
27 July 2020 | Notification of Paul Micheal Howard as a person with significant control on 20 July 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
27 July 2020 | Termination of appointment of Christine Marie Howard as a secretary on 20 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Paul Micheal Howard as a director on 20 July 2020 (2 pages) |
27 July 2020 | Cessation of Christine Marie Howard as a person with significant control on 20 July 2020 (1 page) |
27 July 2020 | Notification of Tom Railton Howard as a person with significant control on 20 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Christine Marie Howard as a director on 20 July 2020 (1 page) |
11 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5NR England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5NR England on 11 September 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Registered office address changed from 5 Whickham Park Whickham Newcastle upon Tyne Tyne and Wear NE16 4EH on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 5 Whickham Park Whickham Newcastle upon Tyne Tyne and Wear NE16 4EH on 20 December 2010 (1 page) |
17 December 2010 | Appointment of Mr Thomas Railton Howard as a director (2 pages) |
17 December 2010 | Appointment of Mr Thomas Railton Howard as a director (2 pages) |
4 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
4 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Director's details changed for Christine Marie Howard on 16 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Christine Marie Howard on 16 January 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 April 2009 | Appointment terminated director christopher corfield (1 page) |
28 April 2009 | Appointment terminated director christopher corfield (1 page) |
2 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2007 | Ad 10/01/06-10/01/06 £ si 100@1=100 £ ic 100/200 (1 page) |
7 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
7 February 2007 | Ad 10/01/06-10/01/06 £ si 100@1=100 £ ic 100/200 (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |