Gateshead
NE10 8TW
Director Name | Mr Darren Gransbury |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Doncrest Road Washington NE37 1ED |
Secretary Name | Graham Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Slaley Close Gateshead NE10 8TW |
Director Name | Glenn Millar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 7 Sycamore Grove Springwell Gateshead NE9 7SE |
Telephone | 0191 4236213 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Office 11 Fairfield Industrial Park Bill Quay Gateshead Tyne And Wear NE10 0UR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Year | 2013 |
---|---|
Net Worth | £12,905 |
Cash | £4,190 |
Current Liabilities | £4,069 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
10 June 2022 | Amended total exemption full accounts made up to 31 May 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP to Unit 5 Office 11 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR on 11 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 August 2017 | Notification of Darren Gransbury as a person with significant control on 6 April 2017 (2 pages) |
1 August 2017 | Notification of Darren Gransbury as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Darren Gransbury as a person with significant control on 6 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
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) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Director's details changed for Darren Gransbury on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Carter on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Carter on 12 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Darren Gransbury on 12 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 May 2009 | Capitals not rolled up (2 pages) |
27 May 2009 | Capitals not rolled up (2 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
30 September 2008 | Appointment terminated director glenn millar (1 page) |
30 September 2008 | Appointment terminated director glenn millar (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 25 doncrest road washington NE37 1ED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 25 doncrest road washington NE37 1ED (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
8 August 2007 | Return made up to 12/05/07; full list of members (7 pages) |
12 May 2006 | Incorporation (15 pages) |
12 May 2006 | Incorporation (15 pages) |