The Watermark
Gateshead
NE11 9SY
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ian Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,895 |
Cash | £16,566 |
Current Liabilities | £21,916 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
6 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
13 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
11 May 2021 | Change of details for Mr Ian James Pearce as a person with significant control on 4 May 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Company name changed md 73 LTD\certificate issued on 31/05/11
|
31 May 2011 | Company name changed md 73 LTD\certificate issued on 31/05/11
|
31 May 2011 | Appointment of Mr Ian Pearce as a director (2 pages) |
31 May 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
31 May 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Appointment of Mr Ian Pearce as a director (2 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|