East Boldon
Tyne And Wear
NE36 0SE
Director Name | Mr Desmond Gerard Christie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Management Company Limited Henry Ro South Shields NE33 1RF |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 172 Albert Road Jarrow Tyne And Wear NE32 5JA |
Director Name | Mrs Hayley Hackett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehip 37 Front Street East Boldon Tyne And Wear NE36 0SE |
Registered Address | C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,440 |
Cash | £3,140 |
Current Liabilities | £1,700 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 September 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Desmond Gerard Christie as a director on 4 November 2019 (2 pages) |
23 October 2019 | Registered office address changed from Rosehip 37 Front Street East Boldon Tyne and Wear NE36 0SE to C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 23 October 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 October 2017 | Termination of appointment of Hayley Hackett as a director on 3 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Hayley Hackett as a director on 3 October 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 October 2015 | Director's details changed for Mr Nicholas Gray Westall on 1 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Nicholas Gray Westall on 1 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Nicholas Gray Westall on 1 October 2015 (2 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
14 August 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
30 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
8 July 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 August 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
31 May 2011 | Incorporation (15 pages) |
31 May 2011 | Incorporation (15 pages) |