Company NameCreases Of Gosforth Limited
DirectorJeanette Marie Groom
Company StatusActive
Company Number07981007
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMrs Jeanette Marie Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 47 St Georges Terrace
Jesmond
Tyne And Wear
NE2 2SX

Location

Registered AddressSuite B
47 St Georges Terrace
Jesmond
Tyne And Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jeanette Young
100.00%
Ordinary

Financials

Year2014
Net Worth£575
Cash£2,440
Current Liabilities£5,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

22 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
23 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 June 2013Registered office address changed from 149 Salters Road Gosforth NE3 1DU United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 149 Salters Road Gosforth NE3 1DU United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
7 June 2013Registered office address changed from 149 Salters Road Gosforth NE3 1DU United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)