Gateshead
NE11 9NH
Registered Address | Metro House Metrocentre Gateshead NE11 9NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
1 at £1 | Neale Andrew Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£639 |
Cash | £623 |
Current Liabilities | £2,392 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2020 | Application to strike the company off the register (1 page) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 April 2019 | Registered office address changed from C/O Sjd Accountancy Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Metro House Metrocentre Gateshead NE11 9NH on 29 April 2019 (1 page) |
27 April 2019 | Director's details changed for Mr Neale Andrew Davison on 28 March 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
6 October 2016 | Director's details changed for Mr Neale Andrew Davison on 23 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Neale Andrew Davison on 23 September 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Neale Andrew Davison on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Neale Andrew Davison on 20 June 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from 20 Balmoral Great Lumley Chester Le Street County Durham DH3 4LP United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 20 Balmoral Great Lumley Chester Le Street County Durham DH3 4LP United Kingdom on 21 November 2011 (2 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|