Parsons Road
Washington
NE37 1EZ
Director Name | Mr Mark Garry |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 154 Baltic Quays Gateshead Tyne & Wear NE8 3QY |
Director Name | Mr Kristopher Anthony Grey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ridley Mill Road Stocksfield NE43 7QU |
Director Name | Mr Mark Garry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ |
Director Name | Ms Leanne McHugh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ |
Registered Address | C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mark Garry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,144 |
Cash | £4,711 |
Current Liabilities | £108,918 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 August 2012 | Delivered on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | Micro company accounts made up to 30 December 2022 (3 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2023 | Second filing of Confirmation Statement dated 7 July 2022 (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Confirmation statement made on 7 July 2022 with no updates
|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2022 | Micro company accounts made up to 30 December 2020 (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Appointment of Mr Mark Garry as a director on 18 January 2022 (2 pages) |
17 December 2021 | Notification of Mark Garry as a person with significant control on 17 December 2021 (2 pages) |
17 December 2021 | Cessation of Leanne Mchugh as a person with significant control on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Leanne Mchugh as a director on 17 December 2021 (1 page) |
16 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
7 July 2020 | Notification of Leanne Mchugh as a person with significant control on 1 February 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Cessation of Mark Garry as a person with significant control on 1 February 2020 (1 page) |
13 April 2020 | Appointment of Ms Leanne Mchugh as a director on 6 April 2020 (2 pages) |
13 April 2020 | Termination of appointment of Mark Garry as a director on 6 April 2020 (1 page) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
17 September 2018 | Registered office address changed from 275 Bensham Road Gateshead Tyne and Wear NE8 1UU to C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ on 17 September 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 30 December 2017 (7 pages) |
12 September 2018 | Unaudited abridged accounts made up to 30 December 2016 (7 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Appointment of Mr Mark Garry as a director on 1 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Mark Garry as a director on 1 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Mark Garry as a director on 1 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Mark Garry as a director on 1 March 2016 (1 page) |
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (14 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 April 2012 | Registered office address changed from 9 the Shopping Centre Hillhead Parkway Chapel House Newcastle upon Tyne Tyne & Wear NE5 1DT United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (14 pages) |
30 April 2012 | Registered office address changed from 9 the Shopping Centre Hillhead Parkway Chapel House Newcastle upon Tyne Tyne & Wear NE5 1DT United Kingdom on 30 April 2012 (2 pages) |
15 March 2012 | Termination of appointment of Kristopher Grey as a director (2 pages) |
15 March 2012 | Termination of appointment of Kristopher Grey as a director (2 pages) |
10 December 2010 | Incorporation (16 pages) |
10 December 2010 | Incorporation (16 pages) |