All Saints Business Centre
Newcastle
Tyne And Wear
NE1 2ET
Director Name | Mr Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House Newcastle Upon Tyne NE12 2ET |
Website | www.highstreetcm.com |
---|
Registered Address | 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
60 at £0.01 | Myers Colin 60.00% Ordinary A |
---|---|
5 at £0.01 | Colin Myers 5.00% Ordinary B |
5 at £0.01 | Colin Myers 5.00% Ordinary D |
10 at £0.01 | Colin Myers 10.00% Ordinary C |
10 at £0.01 | Colin Myers 10.00% Ordinary E |
10 at £0.01 | Phillip Brumwell 10.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £3,307 |
Cash | £31,054 |
Current Liabilities | £948,093 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: The Resort Group PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 October 2013 | Delivered on: 30 October 2013 Persons entitled: High Street Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Change of constitution by enactment (2 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
24 September 2015 | Change of constitution by enactment (2 pages) |
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
30 October 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page) |
30 October 2013 | Registration of charge 085015790001 (33 pages) |
30 October 2013 | Registration of charge 085015790001 (33 pages) |
30 October 2013 | Registration of charge 085015790002 (42 pages) |
30 October 2013 | Registration of charge 085015790002 (42 pages) |
8 October 2013 | Appointment of Colin Myers as a director (2 pages) |
8 October 2013 | Termination of appointment of Gary Forrest as a director (1 page) |
8 October 2013 | Appointment of Colin Myers as a director (2 pages) |
8 October 2013 | Termination of appointment of Gary Forrest as a director (1 page) |
30 April 2013 | Company name changed high street call centre LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed high street call centre LIMITED\certificate issued on 30/04/13
|
29 April 2013 | Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE12 2ET England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE12 2ET England on 29 April 2013 (1 page) |
24 April 2013 | Incorporation Statement of capital on 2013-04-24
|
24 April 2013 | Incorporation Statement of capital on 2013-04-24
|