Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Raymond Frederick Steele |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Linda Steele 50.00% Ordinary B |
---|---|
50 at £1 | Raymond Frederick Steele 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £115,500 |
Cash | £131,291 |
Current Liabilities | £18,802 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 22 April 2017 (overdue) |
---|
11 May 2020 | Liquidators' statement of receipts and payments to 10 March 2020 (15 pages) |
---|---|
4 June 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (14 pages) |
27 March 2019 | Registered office address changed from The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages) |
1 June 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (11 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (7 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (7 pages) |
11 April 2016 | Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
1 July 2010 | Company name changed easternwood agencies LTD\certificate issued on 01/07/10
|
1 July 2010 | Company name changed easternwood agencies LTD\certificate issued on 01/07/10
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Appointment of Mrs. Linda Steele as a director (2 pages) |
16 June 2010 | Appointment of Mr. Raymond Frederick Steele as a director (2 pages) |
16 June 2010 | Appointment of Mr. Raymond Frederick Steele as a director (2 pages) |
16 June 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Appointment of Mrs. Linda Steele as a director (2 pages) |
14 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 June 2010 (1 page) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Incorporation (21 pages) |