All Saints Business Centre
Newcastle
NE1 2ET
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Close Morpeth NE61 2PJ |
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Cent Newcastle Upon Tyne Tyne And Wear NE1 2ET |
Website | www.allsaintsdevelopments.com |
---|
Registered Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
59 at £0.0002 | William Thompson 23.60% Ordinary A |
---|---|
10 at £0.001 | William Thompson 20.00% Ordinary C |
10 at £0.001 | William Thompson 20.00% Ordinary E |
16 at £0.0006 | William Thompson 20.00% Ordinary B |
5 at £0.002 | William Thompson 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £112,224 |
Cash | £71,307 |
Current Liabilities | £522,792 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
21 November 2014 | Delivered on: 25 November 2014 Persons entitled: High Street Collections Limited Classification: A registered charge Outstanding |
---|
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
6 February 2020 | Notification of High Street Grp Limited as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Cessation of Gary Ronald Forrest as a person with significant control on 1 February 2020 (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 15 January 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 October 2017 | Second filing for the appointment of Gary Forrest as a director (6 pages) |
19 October 2017 | Second filing for the appointment of Gary Forrest as a director (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
8 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
22 June 2016 | Termination of appointment of William Steel Thompson as a director on 2 June 2016 (1 page) |
22 June 2016 | Termination of appointment of William Steel Thompson as a director on 2 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Stuart Thomas Niven as a director on 16 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Stuart Thomas Niven as a director on 16 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016
|
20 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 27 July 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
8 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
25 November 2014 | Registration of charge 087468520001, created on 21 November 2014 (36 pages) |
25 November 2014 | Registration of charge 087468520001, created on 21 November 2014 (36 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|