Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr John Rush |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenkley Yard Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Andrew James Liddle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS |
Director Name | Miss Julie Dawn Rush |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS |
Registered Address | Brenkley Yard Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
2 at £1 | Jenna Rush 33.33% Ordinary |
---|---|
2 at £1 | Natalie Rush 33.33% Ordinary |
1 at £1 | John Rush 16.67% Ordinary |
1 at £1 | Julie Rush 16.67% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 16 March 2018 (overdue) |
5 October 2018 | Order of court to wind up (3 pages) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Cessation of John Rush as a person with significant control on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of John Rush as a director on 9 April 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Appointment of Miss Julie Dawn Rush as a director (2 pages) |
4 October 2012 | Appointment of Miss Julie Dawn Rush as a director (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Termination of appointment of Andrew Liddle as a director (1 page) |
10 August 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Termination of appointment of Andrew Liddle as a director (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Termination of appointment of Julie Rush as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Liddle as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Liddle as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Rush as a director (1 page) |
13 October 2011 | Appointment of Miss Julie Dawn Rush as a director (2 pages) |
13 October 2011 | Appointment of Miss Julie Dawn Rush as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew James Liddle as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew James Liddle as a director (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|