Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Anthony Joseph O'Donnell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Accountants And Business Advisors Limited Gosf Newcastle Upon Tyne NE12 8EG |
Registered Address | Rmt Accountants And Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Niall O'donnell 80.00% Ordinary |
---|---|
20 at £1 | Angela O'donnell 20.00% Ordinary |
Latest Accounts | 30 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 May |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
16 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Resolutions
|
1 May 2016 | Resolutions
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 August 2014 | Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 June 2014 (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 November 2013 | Change of name notice (2 pages) |
28 November 2013 | Company name changed northern commercial vehicle hire LTD\certificate issued on 28/11/13
|
28 November 2013 | Company name changed northern commercial vehicle hire LTD\certificate issued on 28/11/13
|
28 November 2013 | Change of name notice (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Niall O'donnell on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Niall O'donnell on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 12 April 2013 (2 pages) |
8 March 2013 | Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages) |
13 December 2011 | Incorporation (16 pages) |
13 December 2011 | Incorporation (16 pages) |