Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Secretary Name | Mr Dean Morrison |
---|---|
Status | Closed |
Appointed | 01 April 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 March 2022) |
Role | Company Director |
Correspondence Address | C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
Director Name | Mr Robert William Davies |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 48 Whyndyke Gateshead NE10 8NP |
Secretary Name | Mr Robert William Davies |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Whyndyke Gateshead NE10 8NP |
Director Name | Mrs Joanne Morrison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Salters Close Gosforth Newcastle Upon Tyne NE3 5BL |
Director Name | Mr Darren Briggs |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2018) |
Role | Pipe Layer |
Country of Residence | England |
Correspondence Address | 15 Dene View Cassop Durham DH6 4RW |
Registered Address | C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Dean Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,519 |
Cash | £5,196 |
Current Liabilities | £23,936 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Delivered on: 21 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Director's details changed for Mr Dean Morrison on 19 March 2019 (2 pages) |
27 March 2019 | Secretary's details changed for Mr Dean Morrison on 19 March 2019 (1 page) |
27 March 2019 | Change of details for Mr Dean Morrison as a person with significant control on 19 March 2019 (2 pages) |
21 January 2019 | Registered office address changed from 2 Drawbridge Avenue Pontefract WF8 2YP England to C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 21 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Termination of appointment of Darren Briggs as a director on 20 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
21 June 2018 | Registration of charge 072278980001, created on 19 June 2018 (9 pages) |
21 February 2018 | Registered office address changed from 45 Amherst Road Newcastle upon Tyne NE3 2QR to 2 Drawbridge Avenue Pontefract WF8 2YP on 21 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Darren Briggs on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Darren Briggs on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Darren Briggs as a director on 1 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Darren Briggs as a director on 1 January 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Registered office address changed from 17 Salters Close Gosforth Newcastle upon Tyne NE3 5BL to 45 Amherst Road Newcastle upon Tyne NE3 2QR on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 17 Salters Close Gosforth Newcastle upon Tyne NE3 5BL to 45 Amherst Road Newcastle upon Tyne NE3 2QR on 18 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr Dean Christopher Morrison on 17 December 2014 (1 page) |
31 October 2014 | Termination of appointment of Joanne Morrison as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Joanne Morrison as a director on 30 October 2014 (1 page) |
7 October 2014 | Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Joanne Morrison as a director on 1 October 2014 (2 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Dean Morrison on 1 April 2011 (2 pages) |
15 June 2011 | Appointment of Mr Dean Christopher Morrison as a secretary (1 page) |
15 June 2011 | Appointment of Mr Dean Christopher Morrison as a secretary (1 page) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Registered office address changed from 48 Whyndyke Gateshead NE10 8NP England on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Robert Davies as a director (1 page) |
15 June 2011 | Termination of appointment of Robert Davies as a secretary (1 page) |
15 June 2011 | Termination of appointment of Robert Davies as a secretary (1 page) |
15 June 2011 | Termination of appointment of Robert Davies as a director (1 page) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 June 2011 | Registered office address changed from 48 Whyndyke Gateshead NE10 8NP England on 15 June 2011 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2010 | Incorporation (23 pages) |
19 April 2010 | Incorporation (23 pages) |