Gateshead
NE8 1LU
Director Name | Mr Jeff Leslie Redmayne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regent Terrace Gateshead NE8 1LU |
Secretary Name | Mr Jeff Redmayne |
---|---|
Status | Closed |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Regent Terrace Gateshead NE8 1LU |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Jeff Redmayne 50.00% Ordinary |
---|---|
5 at £1 | Titan Hancocks 50.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
22 June 2020 | Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Titan Lee Hancocks on 11 November 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Titan Lee Hancocks on 11 November 2012 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jeff Redmayne on 11 November 2012 (1 page) |
28 November 2013 | Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jeff Redmayne on 11 November 2012 (1 page) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012 (1 page) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
26 September 2011 | Incorporation (26 pages) |
26 September 2011 | Incorporation (26 pages) |