Baltic Road
Gateshead
Tyne And Wear
NE10 0SB
Director Name | Mr William Arthur Morton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | Unit 6 8/10 Baltic Road Gateshead Tyne And Wear NE10 0SB |
Director Name | Mr Paul Randall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 6 8/10 Baltic Road Gateshead Tyne And Wear NE10 0SB |
Director Name | Mr Clark Anthony Fielding |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | Unit 6 8/10 Baltic Road Gateshead Tyne And Wear NE10 0SB |
Secretary Name | Mr Clark Fielding |
---|---|
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 8/10 Baltic Road Gateshead Tyne And Wear NE10 0SB |
Website | www.stoneelegance.co.uk |
---|
Registered Address | Unit 6 8/10 Baltic Road Gateshead Tyne And Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
70 at £1 | Clark Fielding 33.33% Ordinary |
---|---|
70 at £1 | William Arthur Morton 33.33% Ordinary |
35 at £1 | Anthony Richard Jackson 16.67% Ordinary |
35 at £1 | Paul Randall 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,353 |
Cash | £10,761 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 2 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2017 (overdue) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
---|---|
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
30 April 2016 | Restoration by order of the court (3 pages) |
30 April 2016 | Restoration by order of the court (3 pages) |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|