Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director Name | Mr Christopher Alan Emmerson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenberg's Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr James Kieron Brewer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 June 2022) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenberg's Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Website | www.one-associates.co.uk/ |
---|
Registered Address | Toffee Factory Lower Steenberg's Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
10 at £1 | Alison Farrell 6.67% Ordinary |
---|---|
10 at £1 | Susan Docherty 6.67% Ordinary |
50 at £1 | James Brewer 33.33% Ordinary |
40 at £1 | Bradley Docherty 26.67% Ordinary |
40 at £1 | Christopher Emmerson 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£785,349 |
Cash | £1,214 |
Current Liabilities | £829,617 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2021 | Application to strike the company off the register (1 page) |
13 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
11 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
11 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Company name changed environment one LTD\certificate issued on 13/09/12
|
13 September 2012 | Company name changed environment one LTD\certificate issued on 13/09/12
|
13 September 2012 | Appointment of Mr James Kieron Brewer as a director (2 pages) |
13 September 2012 | Appointment of Mr James Kieron Brewer as a director (2 pages) |
12 September 2012 | Company name changed NE1:environments LTD\certificate issued on 12/09/12
|
12 September 2012 | Registered office address changed from C/O Ne1:Environments Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O Ne1:Environments Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Company name changed NE1:environments LTD\certificate issued on 12/09/12
|
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|