Gateshead
NE11 9SY
Director Name | Mr Leslie Vaux |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Management Support And Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | Elizabeth Dickson 50.00% Ordinary |
---|---|
1 at £5 | Leslie Vaux 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,885 |
Cash | £6,127 |
Current Liabilities | £15,335 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Elizabeth Sharp Dickson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Leslie Vaux as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Leslie Vaux as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Elizabeth Sharp Dickson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 August 2016 | Registered office address changed from Flannagans Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Flannagans Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 January 2014 | Director's details changed for Mr Leslie Vaux on 10 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Leslie Vaux on 10 January 2014 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 November 2013 | Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Ms Elizabeth Leishman Dickson on 14 June 2012 (2 pages) |
10 July 2013 | Director's details changed for Ms Elizabeth Leishman Dickson on 14 June 2012 (2 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|