Newcastle Upon Tyne
NE3 5HE
Secretary Name | Anthony McAdam |
---|---|
Status | Closed |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Longbeach Drive Beadnell Northumberland NE67 5EG |
Registered Address | Sandy Lane Industrial Estate Sandy Lane Newcastle Upon Tyne NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
100 at £1 | Anthony Mcadam 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 April 2018 | Registered office address changed from 23 Castle Drive Seahouses Northumberland NE68 7BB United Kingdom to Sandy Lane Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HE on 11 April 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 March 2017 | Registered office address changed from 12 Longbeach Drive Beadnell Northumberland NE67 5EG to 23 Castle Drive Seahouses Northumberland NE68 7BB on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 12 Longbeach Drive Beadnell Northumberland NE67 5EG to 23 Castle Drive Seahouses Northumberland NE68 7BB on 16 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
21 January 2016 | Director's details changed for Mr Anthony Mcadam on 1 January 2016 (2 pages) |
21 January 2016 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
21 January 2016 | Director's details changed for Mr Anthony Mcadam on 1 January 2016 (2 pages) |
21 January 2016 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
14 November 2015 | Registered office address changed from 19 Longbeach Drive Beadnell Northumberland NE67 5EG to 12 Longbeach Drive Beadnell Northumberland NE67 5EG on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 19 Longbeach Drive Beadnell Northumberland NE67 5EG to 12 Longbeach Drive Beadnell Northumberland NE67 5EG on 14 November 2015 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
5 December 2014 | Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HE to 19 Longbeach Drive Beadnell Northumberland NE67 5EG on 5 December 2014 (2 pages) |
20 November 2014 | Annual return made up to 14 November 2014 Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 Statement of capital on 2014-11-20
|
17 January 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages) |
17 January 2014 | Secretary's details changed for Anthony Mcadam on 29 October 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Anthony Mcadam on 29 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages) |
21 November 2013 | Register inspection address has been changed (2 pages) |
21 November 2013 | Registered office address changed from 51 Roseberry Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 51 Roseberry Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Register inspection address has been changed (2 pages) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|