Heaton
Newcastle Upon Tyne
NE6 5TU
Director Name | Mr Barry Lynch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ravenswood Road Newcastle Upon Tyne NE6 5TU |
Website | www.sidssurfshack.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2328028 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Barry Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,246 |
Cash | £875 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
6 March 2012 | Delivered on: 13 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 May 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
16 March 2020 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 16 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 November 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (10 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
25 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 September 2014 | Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Director's details changed for Mr Barry Lynch on 20 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Mr Barry Lynch on 20 February 2014 (1 page) |
13 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Mr Barry Lynch on 20 February 2014 (1 page) |
13 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr Barry Lynch on 20 February 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Registered office address changed from 8 Falmouth Road Newcastle upon Tyne NE6 5NS United Kingdom on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from 8 Falmouth Road Newcastle upon Tyne NE6 5NS United Kingdom on 24 February 2014 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Registered office address changed from 8 Falmouth Road Heaton Newcastle upon Tyne NE6 5NS United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 8 Falmouth Road Heaton Newcastle upon Tyne NE6 5NS United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
19 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
5 January 2010 | Director's details changed for Barry Lynch on 28 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Barry Lynch on 28 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Director appointed barry lynch logged form (2 pages) |
17 July 2009 | Director appointed barry lynch logged form (2 pages) |
28 November 2008 | Incorporation (19 pages) |
28 November 2008 | Incorporation (19 pages) |