Newcastle Upon Tyne
NE1 5UD
Director Name | Mr James Ashley Holness |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Mechanc |
Country of Residence | England |
Correspondence Address | 162 New Mill Road Brockholes Holmfirth HD9 7AZ |
Director Name | Mrs Joann Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 64 Market Street Milnsbridge Huddersfield West Yorkshire |
Website | www.stationroadautos.co.uk |
---|
Registered Address | 58 Geoff Smith Suite 89 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Geoffrey Smith 33.33% Ordinary |
---|---|
100 at £1 | James Holness 33.33% Ordinary |
100 at £1 | Joann Smith 33.33% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 19 August 2023 (overdue) |
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (1 page) |
28 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
24 December 2020 | Registered office address changed from C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW England to 58 Geoff Smith Suite 89 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 24 December 2020 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 December 2016 | Registered office address changed from 162 New Mill Road Brockholes Holmfirth HD9 7AZ to C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 162 New Mill Road Brockholes Holmfirth HD9 7AZ to C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW on 22 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 December 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 August 2016 | Elect to keep the directors' register information on the public register (1 page) |
18 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
18 August 2016 | Elect to keep the directors' register information on the public register (1 page) |
18 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
18 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 May 2016 | Termination of appointment of a director (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Termination of appointment of a director (1 page) |
7 May 2016 | Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages) |
7 May 2016 | Termination of appointment of Joann Smith as a director on 7 May 2016 (1 page) |
7 May 2016 | Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages) |
7 May 2016 | Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 May 2016 | Termination of appointment of Joann Smith as a director on 7 May 2016 (1 page) |
7 May 2016 | Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages) |
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 September 2014 | Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages) |
7 September 2014 | Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages) |
1 September 2014 | Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Geoffrey Paul Smith on 15 August 2014 (2 pages) |
1 September 2014 | Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Geoffrey Paul Smith on 15 August 2014 (2 pages) |
9 June 2014 | Termination of appointment of Joann Smith as a director (2 pages) |
9 June 2014 | Termination of appointment of Joann Smith as a director (2 pages) |
9 June 2014 | Director's details changed for Mr Geoffrey Paul Smith on 21 February 2014 (3 pages) |
9 June 2014 | Director's details changed for Mr Geoffrey Paul Smith on 21 February 2014 (3 pages) |
9 June 2014 | Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|