Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr John England |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westby Close Blackpool Lancashire FY4 5LW |
Director Name | Mr Michael Anthony Trembath |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Netherwitton Way Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RP |
Website | adsl4home.co.uk |
---|
Registered Address | Grainger Suite / Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Christine York 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,701 |
Cash | £230 |
Current Liabilities | £190,755 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from Jc1 Jupiter Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Jc1 Jupiter Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Appointment of Ms Christine York as a director (2 pages) |
22 June 2011 | Appointment of Ms Christine York as a director (2 pages) |
20 June 2011 | Termination of appointment of Michael Trembath as a director (1 page) |
20 June 2011 | Termination of appointment of Michael Trembath as a director (1 page) |
17 February 2011 | Registered office address changed from Unit a2 Marquis Court Team Vally Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Unit a2 Marquis Court Team Vally Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 February 2011 (1 page) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mr Michael Trembath on 23 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Trembath on 23 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
12 October 2009 | Registered office address changed from Accountants 12 Westby Close Blackpool Lancashire FY4 5LW United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Accountants 12 Westby Close Blackpool Lancashire FY4 5LW United Kingdom on 12 October 2009 (1 page) |
24 September 2009 | Director appointed mr michael trembath (1 page) |
24 September 2009 | Director appointed mr michael trembath (1 page) |
24 September 2009 | Appointment terminated director john england (1 page) |
24 September 2009 | Appointment terminated director john england (1 page) |
23 September 2009 | Incorporation (14 pages) |
23 September 2009 | Incorporation (14 pages) |