Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Miss Fay Alexandra Seager Brown |
---|---|
Status | Current |
Appointed | 21 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Room 31 Chuter Ede Community Assosiciation Galsworthy Road South Shields NE34 9UG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 5373048 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 46 Charlotte Street South Shields NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
1 August 2023 | Registered office address changed from Room 31 Chuter Ede Community Assosiciation Galsworthy Road South Shields NE34 9UG England to 46 Charlotte Street South Shields NE33 1PX on 1 August 2023 (1 page) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN United Kingdom to Room 31 Chuter Ede Community Assosiciation Galsworthy Road South Shields NE34 9UG on 20 May 2022 (1 page) |
9 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Appointment of Miss Fay Alexandra Seager Brown as a secretary (1 page) |
7 May 2010 | Appointment of Miss Fay Alexandra Seager Brown as a secretary (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 June 2009 | Return made up to 22/05/09; full list of members (10 pages) |
25 June 2009 | Return made up to 22/05/09; full list of members (10 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 403 the quadrus centre woodstock way boldon business park boldon tyne and wear NE35 9PF (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 403 the quadrus centre woodstock way boldon business park boldon tyne and wear NE35 9PF (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
17 June 2008 | Director appointed angela lynne brown (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
17 June 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
17 June 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
17 June 2008 | Director appointed angela lynne brown (2 pages) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 May 2008 | Incorporation (9 pages) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 May 2008 | Incorporation (9 pages) |