Wallsend
Tyne And Wear
NE28 9NX
Director Name | Mr Richard Matthew Lane |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deltic House Kingsfisher Way Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr David Dunn |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 January 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Kingsfisher Way Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr Peter John Wallace |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 January 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Deltic House Kingsfisher Way Wallsend Tyne And Wear NE28 9NX |
Website | hybrow.co.uk |
---|
Registered Address | Deltic House Kingsfisher Way Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
25 at £1 | David Dunn 25.00% Ordinary |
---|---|
25 at £1 | Lee Durham 25.00% Ordinary |
25 at £1 | Peter Wallace 25.00% Ordinary |
25 at £1 | Richard Lane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,781 |
Cash | £11,562 |
Current Liabilities | £47,732 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2021 | Application to strike the company off the register (4 pages) |
21 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 November 2018 | Change of details for Mr Richard Matthew Lane as a person with significant control on 1 March 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Matthew Lane on 1 March 2018 (2 pages) |
21 May 2018 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to Deltic House Kingsfisher Way Wallsend Tyne and Wear NE28 9NX on 21 May 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
15 December 2016 | Director's details changed for Mr Lee Christopher Durham on 2 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Lee Christopher Durham on 2 December 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages) |
26 February 2015 | Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages) |
26 February 2015 | Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed hybrow LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed hybrow LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Appointment of Mr Peter John Wallace as a director (2 pages) |
18 March 2014 | Appointment of Mr David Dunn as a director (2 pages) |
18 March 2014 | Appointment of Mr Peter John Wallace as a director (2 pages) |
18 March 2014 | Appointment of Mr David Dunn as a director (2 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 August 2013 | Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page) |
28 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Incorporation (21 pages) |
20 February 2012 | Incorporation (21 pages) |