Gateshead
NE9 6HX
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Simon John Dronfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View 30 Princes Street Corbridge Northumberland NE45 5DG |
Secretary Name | Mark Whelan |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 570a Durham Road Gateshead NE9 6HX |
Registered Address | 570a Durham Road Gateshead NE9 6HX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
100 at £1 | Julie Cassells 50.00% Ordinary B |
---|---|
100 at £1 | Simon Dronfield 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,717 |
Cash | £1,938 |
Current Liabilities | £28,514 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2020 | Application to strike the company off the register (3 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Change of details for Mrs Julie Cassells as a person with significant control on 9 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mrs Julie Cassells on 9 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Mark Whelan as a secretary on 12 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Secretary's details changed for Mark Whelan on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Secretary's details changed for Mark Whelan on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mrs Julie Cassells on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Julie Cassells on 13 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Registered office address changed from 25 Bowness Road Newcastle upon Tyne NE5 2TA England to 570a Durham Road Gateshead NE9 6HX on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 25 Bowness Road Newcastle upon Tyne NE5 2TA England to 570a Durham Road Gateshead NE9 6HX on 7 December 2016 (1 page) |
6 December 2016 | Director's details changed for Miss Julie Cassells on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Miss Julie Cassells on 6 December 2016 (2 pages) |
23 March 2016 | Registered office address changed from 110 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE to 25 Bowness Road Newcastle upon Tyne NE5 2TA on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 110 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE to 25 Bowness Road Newcastle upon Tyne NE5 2TA on 23 March 2016 (1 page) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 June 2014 | Registered office address changed from Orchard View 30 Princes Street Corbridge Northumberland NE45 5DG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Orchard View 30 Princes Street Corbridge Northumberland NE45 5DG on 17 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Simon Dronfield as a director (1 page) |
16 June 2014 | Termination of appointment of Simon Dronfield as a director (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Director's details changed for Julie Cassells on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Julie Cassells on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Julie Cassells on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
12 March 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
11 March 2013 | Appointment of Julie Cassells as a director (2 pages) |
11 March 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
11 March 2013 | Appointment of Mark Whelan as a secretary (2 pages) |
11 March 2013 | Appointment of Mr Simon John Dronfield as a director (2 pages) |
11 March 2013 | Appointment of Mark Whelan as a secretary (2 pages) |
11 March 2013 | Appointment of Julie Cassells as a director (2 pages) |
11 March 2013 | Appointment of Mr Simon John Dronfield as a director (2 pages) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|