Company NamePark Lane Cards (Newcastle) Limited
DirectorsJames Hayes and Jean Hayes
Company StatusActive - Proposal to Strike off
Company Number07787844
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr James Alan Hayes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR

Contact

Telephone0191 5847410
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,671
Cash£28,338
Current Liabilities£94,709

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 September 2020 (3 years, 6 months ago)
Next Return Due11 October 2021 (overdue)

Filing History

6 November 2023Registered office address changed from 35 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR to 4 Douro Terrace Sunderland SR2 7DX on 6 November 2023 (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (3 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
8 October 2013Amended accounts made up to 30 September 2012 (8 pages)
8 October 2013Amended accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of David Hayes as a director (1 page)
19 June 2012Termination of appointment of James Hayes as a director (1 page)
19 June 2012Termination of appointment of James Hayes as a director (1 page)
19 June 2012Termination of appointment of David Hayes as a director (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)