North Side
Birtley
Co. Durham
DH3 1RD
Director Name | Mr Ali Amir Dodds |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duxbury Park Fatfield Washington Tyne & Wear NE38 8BJ |
Director Name | Olive Elizabeth Pease |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 133 King George Road South Shields Tyne And Wear NE34 0EU |
Director Name | Terence Joseph Pease |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 133 King George Road South Shields Tyne And Wear NE34 0EU |
Registered Address | Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Deborah Dodds 50.00% Ordinary A |
---|---|
50 at £1 | Hossein Golzar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £210,287 |
Cash | £16,449 |
Current Liabilities | £164,300 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 29 September 2022 with updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
21 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
30 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Hossein Golzar as a person with significant control on 6 April 2017 (2 pages) |
3 October 2017 | Notification of Hossein Golzar as a person with significant control on 6 April 2017 (2 pages) |
3 October 2017 | Notification of Deborah Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Deborah Dodds as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Registered office address changed from 55 New Road Harraton Washington Tyne & Wear NE38 9AT to Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 55 New Road Harraton Washington Tyne & Wear NE38 9AT to Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 30 September 2015 (1 page) |
20 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Termination of appointment of Terence Pease as a director (1 page) |
5 May 2010 | Termination of appointment of Terence Pease as a director (1 page) |
5 May 2010 | Termination of appointment of Olive Pease as a director (1 page) |
5 May 2010 | Termination of appointment of Olive Pease as a director (1 page) |
26 January 2010 | Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages) |
7 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
7 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from, 1 rosdale, north side, birtley, co. Durham, DH3 1RD (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from, 1 rosdale, north side, birtley, co. Durham, DH3 1RD (1 page) |
28 August 2009 | Ad 26/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Ad 26/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Director appointed ali amir dodds (1 page) |
17 March 2009 | Director appointed terence joseph pease (1 page) |
17 March 2009 | Director appointed terence joseph pease (1 page) |
17 March 2009 | Director appointed olive elizabeth pease (1 page) |
17 March 2009 | Director appointed olive elizabeth pease (1 page) |
17 March 2009 | Director appointed ali amir dodds (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |