Company NameAll Saints Developments (NE) Ltd
Company StatusDissolved
Company Number08746852
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle
NE1 2ET
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
NE61 2PJ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House All Saints Business Cent
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59 at £0.0002William Thompson
23.60%
Ordinary A
10 at £0.001William Thompson
20.00%
Ordinary C
10 at £0.001William Thompson
20.00%
Ordinary E
16 at £0.0006William Thompson
20.00%
Ordinary B
5 at £0.002William Thompson
20.00%
Ordinary D

Financials

Year2014
Net Worth£112,224
Cash£71,307
Current Liabilities£522,792

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Charges

21 November 2014Delivered on: 25 November 2014
Persons entitled: High Street Collections Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
6 February 2020Notification of High Street Grp Limited as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Cessation of Gary Ronald Forrest as a person with significant control on 1 February 2020 (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 October 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
19 October 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
22 June 2016Termination of appointment of William Steel Thompson as a director on 2 June 2016 (1 page)
22 June 2016Termination of appointment of William Steel Thompson as a director on 2 June 2016 (1 page)
22 June 2016Termination of appointment of Stuart Thomas Niven as a director on 16 June 2016 (1 page)
22 June 2016Termination of appointment of Stuart Thomas Niven as a director on 16 June 2016 (1 page)
20 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2017.
(3 pages)
20 June 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2017.
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Appointment of Mr Stuart Thomas Niven as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Stuart Thomas Niven as a director on 27 July 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
8 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP .05
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP .05
(5 pages)
31 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
31 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 December 2014Registered 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 2014Registered 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 2014Resolutions
  • RES13 ‐ Sub div 14/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 14/11/2014
(21 pages)
25 November 2014Registration of charge 087468520001, created on 21 November 2014 (36 pages)
25 November 2014Registration of charge 087468520001, created on 21 November 2014 (36 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(24 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(24 pages)