Gateshead
NE8 1EQ
Secretary Name | Mr Kirk Spencer |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 291 High Street Gateshead Tyne And Wear NE8 1EQ |
Registered Address | Ye Olde Fleece 291 High Street Gateshead NE8 1EQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Kirk Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,062 |
Cash | £830 |
Current Liabilities | £250 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Termination of appointment of Kirk Charles Spencer as a director on 1 March 2016 (1 page) |
12 August 2016 | Termination of appointment of Kirk Spencer as a secretary on 1 March 2016 (1 page) |
12 August 2016 | Termination of appointment of Kirk Spencer as a secretary on 1 March 2016 (1 page) |
12 August 2016 | Termination of appointment of Kirk Charles Spencer as a director on 1 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Termination of appointment of Kirk Charles Spencer as a director on 10 February 2015
|
13 February 2015 | Termination of appointment of Kirk Charles Spencer as a director on 10 February 2015
|
17 January 2015 | Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page) |
17 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page) |
17 January 2015 | Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page) |
17 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
5 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 June 2013 | Registered office address changed from the Eagle Glynfellis Gateshead NE10 8RH England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from the Eagle Glynfellis Gateshead NE10 8RH England on 10 June 2013 (1 page) |
2 October 2012 | Incorporation (25 pages) |
2 October 2012 | Incorporation (25 pages) |