Dean Street
Newcastle Upon Tyne
NE1 1PG
Website | theirongatecompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4620262 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Rebecca Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,887 |
Gross Profit | £57,531 |
Net Worth | £776 |
Current Liabilities | £13,177 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 10 April 2019 (17 pages) |
1 April 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
9 May 2018 | Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 May 2018 (2 pages) |
26 April 2018 | Statement of affairs (8 pages) |
26 April 2018 | Appointment of a voluntary liquidator (3 pages) |
26 April 2018 | Resolutions
|
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
18 October 2017 | Change of details for Ms Rebecca Lawrence as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Ms Rebecca Lawrence on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Ms Rebecca Lawrence on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Ms Rebecca Lawrence as a person with significant control on 18 October 2017 (2 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 October 2013 | Director's details changed for Mrs Rebecca Lawrence on 1 January 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Rebecca Lawrence on 1 January 2013 (2 pages) |
3 October 2013 | Registered office address changed from 20 Westlands Tynemouth Tyne and Wear NE30 3SU on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 20 Westlands Tynemouth Tyne and Wear NE30 3SU on 3 October 2013 (1 page) |
27 September 2013 | Registered office address changed from 29 Hotspur Street North Shields Tyne and Wear NE30 4EN England on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from 29 Hotspur Street North Shields Tyne and Wear NE30 4EN England on 27 September 2013 (2 pages) |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|