Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QU
Director Name | Mr Peter Gordon Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cheswick House Cheswick Berwick-Upon-Tweed TD15 2RL Scotland |
Website | digitalsurveys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3759040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Toffee Factory Lower Steenbergs Yard Ouesburn Newcastle Upon Tyne Tyne And Wear NE1 2DF |
---|---|
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 |
100 at £1 | Digital Surveys LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Ouesburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 25 January 2018 (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 March 2015 | Registered office address changed from Cheswick House Cheswick Berwick TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Cheswick House Cheswick Berwick TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|