Shiremoor
Newcastle Upon Tyne
NE27 0UF
Director Name | Mr George Robin Pearce |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Newcastle Upon Tyne |
Correspondence Address | 7 Horsley Avenue Shiremoor Newcastle Upon Tyne NE27 0UF |
Director Name | Mrs Sylvia Margaret Pearce |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Newcastle Upon Tyne |
Correspondence Address | 7 Horsley Avenue Shiremoor Newcastle Upon Tyne NE27 0UF |
Registered Address | 7 Horsley Avenue Shiremoor Newcastle Upon Tyne NE27 0UF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
1 at £1 | George Robin Pearce 50.00% Ordinary |
---|---|
1 at £1 | Sylvia Margarete Pearce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,192 |
Cash | £25,446 |
Current Liabilities | £50,589 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
29 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 January 2022 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT to 7 Horsley Avenue Shiremoor Shiremoor Newcastle upon Tyne NE27 0UF on 18 January 2022 (1 page) |
7 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 July 2017 | Notification of Kristan Robin Pearce as a person with significant control on 1 April 2017 (2 pages) |
20 July 2017 | Notification of Kristan Robin Pearce as a person with significant control on 1 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
22 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Sylvia Pearce as a director (1 page) |
5 April 2011 | Termination of appointment of Sylvia Pearce as a director (1 page) |
21 February 2011 | Registered office address changed from 7 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UF United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 7 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UF United Kingdom on 21 February 2011 (1 page) |
27 January 2011 | Appointment of Mr Kristan Robin Pearce as a director (2 pages) |
27 January 2011 | Termination of appointment of George Pearce as a director (1 page) |
27 January 2011 | Appointment of Mr Kristan Robin Pearce as a director (2 pages) |
27 January 2011 | Termination of appointment of George Pearce as a director (1 page) |
3 June 2010 | Incorporation (29 pages) |
3 June 2010 | Incorporation (29 pages) |