Darras Hall
Tyne & Wear
NE20 9LY
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Michael Norton 50.00% Ordinary |
---|---|
50 at £1 | Wendy Gallagher 5.00% Ordinary |
225 at £1 | Ian Humpish 22.50% Ordinary |
225 at £1 | Robin Nicholas Pugh 22.50% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
31 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
8 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 February 2014 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH England on 19 February 2014 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN England on 6 September 2012 (1 page) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|