Gateshead
Tyne And Wear
NE8 3JH
Director Name | Mr Wayne Antony Fletcher |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ovett Gardens Gateshead Tyne And Wear NE8 3JH |
Director Name | Mrs Hazel Mullings |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Hardwick Court Gateshead Tyne And Wear NE8 3LX |
Telephone | 0191 4901425 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Ovett Gardens Gateshead Tyne And Wear NE8 3JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Ryder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,670 |
Cash | £2,015 |
Current Liabilities | £16,850 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
26 June 2017 | Notification of Michael Ryder as a person with significant control on 6 April 2017 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Termination of appointment of Hazel Mullings as a director (2 pages) |
14 June 2010 | Incorporation (35 pages) |