Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AL
Director Name | Dr Michael Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3b Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
Secretary Name | Mr Jon Michael Liddicoat |
---|---|
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rectory Grove Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AL |
Website | www.gourmetpie.co.uk/ |
---|---|
Telephone | 023 64387975 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 3b Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,474 |
Cash | £8,719 |
Current Liabilities | £22,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
8 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
---|---|
8 March 2023 | Termination of appointment of Michael Henderson as a director on 28 February 2022 (1 page) |
27 January 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Dr Michael Henderson on 1 December 2015 (2 pages) |
24 February 2016 | Director's details changed for Dr Michael Henderson on 1 December 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Registered office address changed from C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF England to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF England to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Woodlands Cow Lane Corbridge Northumberland NE45 5HX to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Woodlands Cow Lane Corbridge Northumberland NE45 5HX to C/O Geordie Bakers Unit 3B Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 25 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages) |
7 March 2011 | Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages) |
7 March 2011 | Director's details changed for Dr Mike Henderson on 4 March 2011 (3 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|