Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary Name | Mr Gerard Bate |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | John Robert George McNally |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Buisnessman |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Mount Alnwick Northumberland NE66 2PW |
Secretary Name | John Robert George McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Mount Alnwick Northumberland NE66 2PW |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Gerard Bate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,883 |
Cash | £763 |
Current Liabilities | £75,624 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page) |
22 November 2011 | Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from Unit 33 E Business Centre Consett Business Park Villa Real, Consett County Durham DH8 6BP on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Unit 33 E Business Centre Consett Business Park Villa Real, Consett County Durham DH8 6BP on 29 September 2011 (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of John Mcnally as a director (1 page) |
1 December 2010 | Termination of appointment of John Mcnally as a director (1 page) |
1 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 April 2009 | Return made up to 13/10/08; full list of members (3 pages) |
30 April 2009 | Return made up to 13/10/08; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 August 2008 | Appointment terminated secretary john mcnally (1 page) |
27 August 2008 | Return made up to 13/10/07; full list of members (3 pages) |
27 August 2008 | Appointment terminated secretary john mcnally (1 page) |
27 August 2008 | Secretary appointed mr gerard bate (1 page) |
27 August 2008 | Secretary appointed mr gerard bate (1 page) |
27 August 2008 | Return made up to 13/10/07; full list of members (3 pages) |
13 October 2006 | Incorporation (12 pages) |
13 October 2006 | Incorporation (12 pages) |