Company NameGet Stoned (Newcastle) Ltd
Company StatusDissolved
Company Number07430833
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Alan James Shield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Hubbway Business Centre
Bassington Lane
Cramlington
Northumberland
NE23 8AD

Location

Registered AddressNumber 1 Hubbway Business Centre
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

1 at £1Alan Shield
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
30 January 2013Director's details changed for Mr Alan James Shield on 1 November 2012 (2 pages)
30 January 2013Director's details changed for Mr Alan James Shield on 1 November 2012 (2 pages)
30 January 2013Director's details changed for Mr Alan James Shield on 1 November 2012 (2 pages)
30 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
30 January 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(3 pages)
25 January 2013Registered office address changed from Unit 8 9 and 14 Milkhope Centre Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6DA England on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from Unit 8 9 and 14 Milkhope Centre Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6DA England on 25 January 2013 (2 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Registered office address changed from 8 Milkhope Centre Newcastle upon Tyne NE13 6PA England on 18 January 2012 (1 page)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 8 Milkhope Centre Newcastle upon Tyne NE13 6PA England on 18 January 2012 (1 page)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)