Newcastle Upon Tyne
NE27 0LX
Director Name | Catherine Hart |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Honister Avenue Newcastle Upon Tyne NE2 3PA |
Registered Address | Murton Steads Farm Murton Village Newcastle Upon Tyne NE27 0LX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
667 at £1 | Peter Ludgate 6.67% Ordinary A |
---|---|
667 at £1 | Simon Ludgate 6.67% Ordinary A |
3.9k at £1 | John Dance 39.01% Ordinary A |
2k at £1 | Andrew Gardner 20.00% Ordinary A |
1.8k at £1 | Tim Pluck 17.65% Ordinary A |
1000 at £1 | Duncan Buck 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£83,538 |
Current Liabilities | £165,571 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2023 | Termination of appointment of Catherine Hart as a director on 20 October 2023 (1 page) |
10 August 2023 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Murton Steads Farm Murton Village Newcastle upon Tyne NE27 0LX on 10 August 2023 (1 page) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 December 2018 | Appointment of Catherine Hart as a director on 14 December 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Notification of John Dance as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Notification of Joseph Friscia as a person with significant control on 21 April 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
10 August 2017 | Notification of John Dance as a person with significant control on 6 April 2017 (2 pages) |
10 August 2017 | Notification of Joseph Friscia as a person with significant control on 21 April 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Director's details changed for Mr John Dance on 17 July 2014 (2 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
26 August 2016 | Director's details changed for Mr John Dance on 17 July 2014 (2 pages) |
26 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Registered office address changed from 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England on 12 November 2013 (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|