Whitley Bay
NE26 3QR
Director Name | Mr Paul Ashton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alnwick Street Newcastle NE28 7SD |
Director Name | Mr Steven Michael Ashton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alnwick Street Newcastle NE28 7SD |
Secretary Name | Mr Steven Michael Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alnwick Street Newcastle NE28 7SD |
Website | www.corporationwiki.com |
---|
Registered Address | Verdemar House 230 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £54 |
Cash | £54 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 28 February 2020 (6 pages) |
---|---|
15 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE England to Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 13 August 2018 (1 page) |
28 September 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
28 September 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
4 September 2017 | Registered office address changed from C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 4 September 2017 (1 page) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
9 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
9 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 January 2015 | Registered office address changed from 39 Alnwick Street Newcastle NE28 7SD to C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 39 Alnwick Street Newcastle NE28 7SD to C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 21 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 December 2014 | Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 June 2013 | Termination of appointment of Steve Ashton as a secretary (1 page) |
30 June 2013 | Termination of appointment of Steve Ashton as a director (1 page) |
30 June 2013 | Termination of appointment of Steve Ashton as a secretary (1 page) |
30 June 2013 | Termination of appointment of Steve Ashton as a director (1 page) |
30 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 September 2010 | Secretary's details changed for Steve Ashton on 12 August 2010 (1 page) |
25 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Paul Ashton on 12 August 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Steve Ashton on 12 August 2010 (1 page) |
25 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Paul Ashton on 12 August 2010 (2 pages) |
25 September 2010 | Director's details changed for Mr Steve Ashton on 12 August 2010 (2 pages) |
25 September 2010 | Director's details changed for Mr Steve Ashton on 12 August 2010 (2 pages) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |