Company NameAt Your Side Limited
Company StatusDissolved
Company Number06246534
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMiss Amanda May Moderate
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameLisa Ann Bryden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Rydal Close
Killingworth
Newcastle Upon Tyne
NE12 6GY
Director NameMrs Marina Louise Nugent
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charles Avenue
Whitley Bay
Tyne And Wear
NE26 1AG
Secretary NameMrs Marina Louise Nugent
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charles Avenue
Whitley Bay
Tyne And Wear
NE26 1AG
Secretary NameMr Scott Nugent
NationalityBritish
StatusResigned
Appointed20 March 2008(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 March 2010)
RoleCompany Director
Correspondence Address30 Charles Avenue
Whitley Bay
Tyne And Wear
NE26 1AG

Contact

Websiteatyoursidecleaning.co.uk
Telephone0191 2537794
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Amanda Moderate
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,710
Cash£1,843
Current Liabilities£7,847

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End27 March

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
23 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
28 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
2 June 2020Micro company accounts made up to 30 March 2019 (2 pages)
2 June 2020Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 March 2020Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
23 October 2019Change of details for Miss Amanda May Moderate as a person with significant control on 26 June 2019 (2 pages)
21 October 2019Director's details changed for Miss Amanda May Moderate on 26 June 2019 (2 pages)
18 October 2019Registered office address changed from 27 Hampton Road Marden Farm Estate North Shields Tyne & Wear NE30 3HR United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 18 October 2019 (1 page)
15 October 2019Registered office address changed from 76 Ilfracombe Gardens Whitley Bay NE26 3SQ England to 27 Hampton Road Marden Farm Estate North Shields Tyne & Wear NE30 3HR on 15 October 2019 (1 page)
14 October 2019Change of details for Miss Amanda May Moderate as a person with significant control on 9 October 2019 (2 pages)
14 October 2019Director's details changed for Miss Amanda May Moderate on 9 October 2019 (2 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2018Registered office address changed from 66 Princes Street North Shields Tyne and Wear NE30 2HN to 76 Ilfracombe Gardens Whitley Bay NE26 3SQ on 5 January 2018 (1 page)
4 January 2018Change of details for Miss Amanda May Moderate as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Director's details changed for Miss Amanda May Moderate on 2 January 2018 (2 pages)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
24 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
24 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
8 April 2014Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page)
7 April 2014Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages)
4 April 2014Appointment of Miss Amanda Moderate as a director (2 pages)
4 April 2014Appointment of Miss Amanda Moderate as a director (2 pages)
4 April 2014Termination of appointment of Marina Nugent as a director (1 page)
4 April 2014Termination of appointment of Marina Nugent as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Marina Louise Nugent on 14 May 2010 (2 pages)
5 July 2010Director's details changed for Marina Louise Nugent on 14 May 2010 (2 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Scott Nugent as a secretary (1 page)
29 March 2010Termination of appointment of Scott Nugent as a secretary (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 14/05/09; full list of members (3 pages)
9 June 2009Return made up to 14/05/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
30 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
30 June 2008Return made up to 14/05/08; full list of members (3 pages)
30 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 March 2008Secretary appointed mr scott nugent (1 page)
20 March 2008Appointment terminated director lisa bryden (1 page)
20 March 2008Secretary appointed mr scott nugent (1 page)
20 March 2008Appointment terminated director lisa bryden (1 page)
20 March 2008Appointment terminated secretary marina nugent (1 page)
20 March 2008Appointment terminated secretary marina nugent (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)