Wallsend
NE28 6JH
Secretary Name | Mr Graham Smith |
---|---|
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Carville Road Wallsend Upon Tyne Tyne And Wear NE28 6RJ |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£371 |
Cash | £150 |
Current Liabilities | £862 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
10 August 2023 | Liquidators' statement of receipts and payments to 13 July 2023 (24 pages) |
---|---|
25 July 2022 | Registered office address changed from 14 Moor Drive Wallsend NE28 9FE England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 July 2022 (2 pages) |
23 July 2022 | Statement of affairs (8 pages) |
23 July 2022 | Appointment of a voluntary liquidator (3 pages) |
23 July 2022 | Resolutions
|
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
21 September 2021 | Registered office address changed from 25 Dilston Grange Wallsend NE28 6JH England to 14 Moor Drive Wallsend NE28 9FE on 21 September 2021 (1 page) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
27 October 2020 | Registered office address changed from 36 Carville Road Wallsend NE28 6RJ England to 25 Dilston Grange Wallsend NE28 6JH on 27 October 2020 (1 page) |
26 October 2020 | Director's details changed for Mr Jason Herring on 26 October 2020 (2 pages) |
26 October 2020 | Cessation of Jason Herring as a person with significant control on 26 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 2 Roundstone Close Newcastle upon Tyne NE7 7GH to 36 Carville Road Wallsend NE28 6RJ on 11 April 2018 (1 page) |
10 April 2018 | Director's details changed for Mr Jason Herring on 10 April 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
20 October 2017 | Notification of Jason Herring as a person with significant control on 6 April 2017 (2 pages) |
20 October 2017 | Notification of Jason Herring as a person with significant control on 6 April 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Registered office address changed from 122 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 122 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF England on 24 June 2014 (1 page) |
24 September 2013 | Termination of appointment of Graham Smith as a secretary (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of Graham Smith as a secretary (1 page) |
24 September 2013 | Termination of appointment of Graham Smith as a secretary (1 page) |
24 September 2013 | Termination of appointment of Graham Smith as a secretary (1 page) |
10 April 2013 | Registered office address changed from 36 Carville Road Wallsend upon Tyne Tyne and Wear NE28 6RJ England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 36 Carville Road Wallsend upon Tyne Tyne and Wear NE28 6RJ England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Jason Herring on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Jason Herring on 10 April 2013 (2 pages) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|