Corbridge
Northumberland
NE45 5BS
Director Name | Mr Rob Pretty |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hallgarth Close Corbridge Northumberland NE45 5BS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne Tyne And Wear NE45 5BS |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Cerys Pretty 50.00% Ordinary |
---|---|
50 at £1 | Rob Pretty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£848 |
Cash | £563 |
Current Liabilities | £1,633 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (4 pages) |
12 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Notification of Robert Pretty as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Robert Pretty as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Cerys Pretty as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Cerys Pretty as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
30 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
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) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Director's details changed for Mr Rob Pretty on 25 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Cerys Pretty on 25 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
27 July 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
27 July 2010 | Director's details changed for Mr Rob Pretty on 25 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Cerys Pretty on 25 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 1 July 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE45 5BS on 31 March 2010 (2 pages) |
25 June 2009 | Incorporation (13 pages) |