Hebburn
Tyne & Wear
NE31 1RB
Secretary Name | Mr Shaun Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Woodvale Drive Hebburn Tyne & Wear NE31 1RB |
Director Name | Mark Anthony Holmes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodvale Drive Hebburn Tyne & Wear NE31 1RB |
Registered Address | Unit 2 Abbotsford Road Felling Industrial Estate Gateshead Tyne And Wear NE10 0EU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shaun Doyle 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
13 December 2007 | Delivered on: 24 January 2008 Persons entitled: Affirmative Finance Limited Classification: Mortgage debenture Secured details: £165,000.00 due or to become due from the company to. Particulars: Hebburn new town working men's club 129 tennant street hebburn tyne and wear. Outstanding |
---|
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Mark Anthony Holmes as a director on 31 March 2014 (1 page) |
5 November 2014 | Termination of appointment of Mark Anthony Holmes as a director on 31 March 2014 (1 page) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 November 2012 | Annual return made up to 30 October 2012 (14 pages) |
19 November 2012 | Annual return made up to 30 October 2012 (14 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
19 November 2012 | Annual return made up to 30 October 2011 (14 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Annual return made up to 30 October 2011 (14 pages) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Register inspection address has been changed from Unit 13 Brooklands Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9LZ (1 page) |
14 January 2011 | Register inspection address has been changed from Unit 13 Brooklands Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9LZ (1 page) |
14 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 January 2010 | Director's details changed for Shaun Doyle on 25 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mark Anthony Holmes on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Shaun Doyle on 25 January 2010 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark Anthony Holmes on 25 January 2010 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Return made up to 27/11/08; full list of members (7 pages) |
4 April 2009 | Return made up to 27/11/08; full list of members (7 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | Incorporation (12 pages) |
30 October 2007 | Incorporation (12 pages) |