Fawdon
Newcastle Upon Tyne
NE3 2AL
Secretary Name | Mrs Linda Jacqueline Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fern Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2AL |
Registered Address | The Wheelhouse Holywell Farm Loftus Saltburn-By-The-Sea TS13 4UG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Loftus |
Ward | Loftus |
2 at £1 | Craig Bell & Linda Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,791 |
Cash | £6,008 |
Current Liabilities | £9,994 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2021 | Application to strike the company off the register (1 page) |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Registered office address changed from 11 Swainby Close Newcastle upon Tyne NE3 5JE United Kingdom to The Wheelhouse Holywell Farm Loftus Saltburn-by-the-Sea TS13 4UG on 21 October 2020 (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne NE3 2AL to 11 Swainby Close Newcastle upon Tyne NE3 5JE on 15 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Secretary's details changed for Linda Newall on 19 March 2010 (1 page) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Linda Newall on 19 March 2010 (1 page) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
24 September 2014 | Resolutions
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne Tyne and Wear NE3 2AL on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne Tyne and Wear NE3 2AL on 21 August 2012 (1 page) |
2 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 28 September 2010 (2 pages) |
26 February 2010 | Director's details changed for Craig Bell on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Craig Bell on 26 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (14 pages) |
28 March 2007 | Incorporation (14 pages) |