Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Field View East Rainton Durham Co Durham DH5 9GA |
Director Name | Mr David Pill |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centr Newcastle Upon Tyne Tyne And Wear NE1 2ET |
Website | www.highstreetcm.com |
---|
Registered Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Gary Forrest 75.00% Ordinary |
---|---|
5 at £1 | Hazel Forrest 5.00% Ordinary |
5 at £1 | Kate Niven 5.00% Ordinary |
15 at £1 | Stuart Thomas Niven 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657 |
Cash | £1,472 |
Current Liabilities | £17,830 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
28 January 2021 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
---|---|
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 March 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 7 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
2 September 2015 | Termination of appointment of David Pill as a director on 14 August 2015 (1 page) |
2 September 2015 | Termination of appointment of David Pill as a director on 14 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Gary Joseph O'hara as a director on 7 August 2015 (2 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Resolutions
|
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Appointment of David Pill as a director (3 pages) |
19 February 2014 | Appointment of David Pill as a director (3 pages) |
12 February 2014 | Termination of appointment of Stuart Niven as a director (2 pages) |
12 February 2014 | Termination of appointment of Stuart Niven as a director (2 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
20 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Registered office address changed from 20 Enterprise House Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 20 Enterprise House Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom on 21 January 2011 (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|