Chester Le Street
Durham
DH2 3JF
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David James Hollows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,331 |
Current Liabilities | £9,455 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Registered office address changed from 48 Norton Close Chester Le Street DH2 3JF England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 1 March 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
4 November 2016 | Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 48 Norton Close Chester Le Street DH2 3JF on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 48 Norton Close Chester Le Street DH2 3JF on 4 November 2016 (1 page) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (7 pages) |
11 August 2015 | Director's details changed for Mr David James Hollows on 30 November 2014 (2 pages) |
11 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr David James Hollows on 30 November 2014 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Micro company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom to 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom to 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr David James Hollows on 21 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David James Hollows on 21 January 2014 (2 pages) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|