Melton Park Gosforth
Newcastle Upon Tyne
NE3 5TB
Director Name | Mr Ian Ramsay Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Western Way Ponteland Northumberland |
Website | irvingramsay.com |
---|---|
Telephone | 0845 3512601 |
Telephone region | Unknown |
Registered Address | Central Exchange Buildings 93a Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10 at £1 | Michael John Cook 9.09% Ordinary C |
---|---|
49 at £1 | Ian Ramsay Lawson 44.55% Ordinary |
25 at £1 | Mark Irving 22.73% Ordinary |
24 at £1 | Emma Jane Irving 21.82% Ordinary |
1 at £1 | Emma Jane Irving 0.91% Ordinary B |
1 at £1 | Mark Irving 0.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,087 |
Cash | £8,911 |
Current Liabilities | £13,764 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2022 | Application to strike the company off the register (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
22 October 2020 | Previous accounting period shortened from 27 February 2021 to 31 August 2020 (1 page) |
16 October 2020 | Current accounting period extended from 29 August 2020 to 27 February 2021 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 May 2019 | Resolutions
|
1 May 2019 | Statement of capital following an allotment of shares on 30 May 2018
|
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
28 April 2015 | Registered office address changed from 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG England to Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG England to Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 28 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 52 Easedale Avenue Newcastle upon Tyne NE3 5TB to 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 52 Easedale Avenue Newcastle upon Tyne NE3 5TB to 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG on 20 April 2015 (1 page) |
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Registered office address changed from 1 Bamburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TX England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 1 Bamburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TX England on 16 December 2013 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Director's details changed for Mr Mark Irving on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Mark Irving on 17 August 2010 (2 pages) |
17 August 2009 | Incorporation (20 pages) |
17 August 2009 | Incorporation (20 pages) |