Cruddas Park
Newcastle Upon Tyne
NE4 7RW
Director Name | Anthony Duffy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Park Centre Unit 2 Westmorland Road Cruddas Park Newcastle Upon Tyne NE4 7RW |
Telephone | 0191 2731659 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2, Cruddas Park Shopping Centre Westmorland Road Newcastle Upon Tyne NE4 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 April 2017 | Termination of appointment of Anthony Duffy as a director on 15 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Anthony Duffy as a director on 15 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
22 November 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
19 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 May 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 July 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
9 July 2014 | Registered office address changed from the Park Centre Unit 2 Westmorland Road Cruddas Park Newcastle upon Tyne NE4 7RW on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Park Centre Unit 2 Westmorland Road Cruddas Park Newcastle upon Tyne NE4 7RW on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Park Centre Unit 2 Westmorland Road Cruddas Park Newcastle upon Tyne NE4 7RW on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
29 May 2013 | Company name changed the oasis is cruddas park COMMUNITY INTEREST COMPANY\certificate issued on 29/05/13
|
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Company name changed the oasis is cruddas park COMMUNITY INTEREST COMPANY\certificate issued on 29/05/13
|
22 April 2013 | Incorporation of a Community Interest Company (41 pages) |
22 April 2013 | Incorporation of a Community Interest Company (41 pages) |