Morpeth
Northumberland
NE61 1HX
Director Name | Mr Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Church Way North Shields Tyne And Wear NE29 0AE |
Secretary Name | Mr Miles Wynford Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(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 | 15 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | e21investments.co.uk |
---|
Registered Address | 61 Church Way North Shields Tyne And Wear NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
25 at £1 | Audra Thorpe 25.00% Ordinary |
---|---|
25 at £1 | Gary Michael Thorpe 25.00% Ordinary |
25 at £1 | Irma Hewitt 25.00% Ordinary |
25 at £1 | Miles Wynford Hewitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,836 |
Cash | £126 |
Current Liabilities | £8,606 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 61 Church Way North Shields NE29 0AE England to 61 Church Way North Shields Tyne and Wear NE29 0AE on 13 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 9 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Registered office address changed from Dcs House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne ME12 5UJ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Dcs House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne ME12 5UJ on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Miles Wynford Hewitt on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miles Wynford Hewitt on 15 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / miles hewitt / 27/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / miles hewitt / 27/02/2008 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
18 September 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |