Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary Name | Sarah Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Michael Andrew Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,791 |
Cash | £49,657 |
Current Liabilities | £52,674 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (2 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 September 2018 | Director's details changed for Mr Michael Andrew Parr on 12 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
18 May 2018 | Change of details for Mr Michael Andrew Parr as a person with significant control on 19 April 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Michael Andrew Parr on 19 April 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 March 2018 | Termination of appointment of Sarah Drummond as a secretary on 28 March 2018 (1 page) |
25 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 May 2017 | Director's details changed for Mr Michael Andrew Parr on 19 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Michael Andrew Parr on 19 April 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Secretary's details changed for Sarah Drummond on 11 September 2013 (1 page) |
5 June 2014 | Secretary's details changed for Sarah Drummond on 11 September 2013 (1 page) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 November 2013 | Director's details changed for Mr Michael Andrew Parr on 17 September 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Michael Andrew Parr on 17 September 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Director's details changed for Mr Michael Andrew Parr on 18 July 2011 (2 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Michael Andrew Parr on 18 July 2011 (2 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Director's details changed for Michael Parr on 19 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Parr on 19 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 27 north meadow, ovingham prudhoe northumberland NE42 6QH (1 page) |
8 July 2009 | Director's change of particulars / michael parr / 15/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / michael parr / 15/06/2009 (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 27 north meadow, ovingham prudhoe northumberland NE42 6QH (1 page) |
8 July 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 September 2008 | Return made up to 19/04/08; full list of members (5 pages) |
23 September 2008 | Return made up to 19/04/08; full list of members (5 pages) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |