Wallsend
NE28 7LG
Director Name | Mr Tim Peter Shearing |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2018(10 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Peters Road Wallsend NE28 7LG |
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harrison Garth Sherburn Village Co Durham DH6 1JD |
Director Name | Mr Tim Peter Shearing |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Heaton Road Newcastle Upon Tyne NE6 5HN |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 October 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 112 Heaton Road Newcastle Upon Tyne NE6 5HN |
Secretary Name | Mr Tim Peter Shearing |
---|---|
Status | Resigned |
Appointed | 14 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2017) |
Role | Company Director |
Correspondence Address | 112 Heaton Road Newcastle Upon Tyne NE6 5HN |
Registered Address | 2 St. Peters Road Wallsend NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,526 |
Cash | £2,614 |
Current Liabilities | £4,905 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
---|---|
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Tim Peter Shearing as a director on 27 February 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
24 May 2017 | Termination of appointment of Tim Peter Shearing as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Tim Peter Shearing as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Tim Peter Shearing as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Tim Peter Shearing as a secretary on 24 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Andrew Taylor on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Andrew Taylor on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page) |
28 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 September 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
26 September 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
14 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2012 | Registered office address changed from 54 Abermarle Avenue West Jesmond Newcastle upon Tyne NE2 3NQ United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 54 Abermarle Avenue West Jesmond Newcastle upon Tyne NE2 3NQ United Kingdom on 14 March 2012 (1 page) |
13 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr Andrew Taylor on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Andrew Taylor on 12 March 2010 (2 pages) |
11 November 2009 | Termination of appointment of David Fisher as a secretary (1 page) |
11 November 2009 | Ad 14/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
11 November 2009 | Director's details changed for Mr Andrew Taylor on 29 February 2008 (2 pages) |
11 November 2009 | Appointment of Mr Tim Peter Shearing as a secretary (1 page) |
11 November 2009 | Appointment of Mr Tim Peter Shearing as a director (1 page) |
11 November 2009 | Termination of appointment of David Fisher as a secretary (1 page) |
11 November 2009 | Appointment of Mr Tim Peter Shearing as a secretary (1 page) |
11 November 2009 | Appointment of Mr Tim Peter Shearing as a director (1 page) |
11 November 2009 | Ad 14/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
11 November 2009 | Appointment of Mr Stephen Leightley as a director (1 page) |
11 November 2009 | Director's details changed for Mr Andrew Taylor on 29 February 2008 (2 pages) |
11 November 2009 | Appointment of Mr Stephen Leightley as a director (1 page) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 February 2008 | Incorporation (13 pages) |
29 February 2008 | Incorporation (13 pages) |