Wallsend
Tyne And Wear
NE28 6UE
Secretary Name | Nathan Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Aaron House Potter Street Wallsend Tyne And Wear NE28 6UE |
Website | obrienwastemanagement.co.uk |
---|---|
Telephone | 0800 1691243 |
Telephone region | Freephone |
Registered Address | Office 3 4th Floor Central Exchange Buildings, 93a Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Nathan Obrien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £477,697 |
Gross Profit | £95,868 |
Net Worth | £10,601 |
Cash | £61,280 |
Current Liabilities | £139,681 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
9 November 2017 | Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 4th Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 4th Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 9 November 2017 (1 page) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
1 April 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
1 April 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
30 March 2016 | Director's details changed for Mr Nathan Obrien on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nathan Obrien on 29 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Nathan Obrien on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Nathan Obrien on 29 March 2016 (3 pages) |
29 March 2016 | Director's details changed for Mr Nathan Obrien on 29 March 2016 (3 pages) |
29 March 2016 | Secretary's details changed for Nathan Obrien on 29 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Cleadon House Cleadon Lane East Boldon Sunderland Tyne and Wear SR6 7JT United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Cleadon House Cleadon Lane East Boldon Sunderland Tyne and Wear SR6 7JT United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 23 March 2016 (1 page) |
22 March 2016 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
22 March 2016 | Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
3 September 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-09-03
|
28 November 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 18 May 2013 Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 18 May 2013 Statement of capital on 2013-08-13
|
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages) |
11 December 2012 | Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages) |
11 December 2012 | Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages) |
28 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Appointment of Nathan Obrien as a secretary (3 pages) |
28 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Appointment of Nathan Obrien as a secretary (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
3 February 2012 | Secretary's details changed for {officer_name} (3 pages) |
3 February 2012 | Secretary's details changed (3 pages) |
3 February 2012 | Secretary's details changed (3 pages) |
17 January 2012 | Director's details changed for Mr Nathan Obrien on 31 March 2011 (3 pages) |
17 January 2012 | Director's details changed for Mr Nathan Obrien on 31 March 2011 (3 pages) |
28 October 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Incorporation (16 pages) |
18 May 2010 | Incorporation (16 pages) |