Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 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 Carl Sandiford Burrows |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Court Copgrove Harrogate HG3 3TB |
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne Tyne And Wear NE1 2ET |
Website | www.allsaintsdevelopments.com |
---|
Registered Address | 6th Floor Stockbridge House 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 |
1 at £1 | All Saints Developments (Ne) LTD 50.00% Ordinary A |
---|---|
1 at £1 | Carl Burrows 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,226 |
Cash | £55 |
Current Liabilities | £1,283 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: High Street Commercial Finance Limited Classification: A registered charge Particulars: F/H property k/a 1 rose cottage, hutton conyers, ripon, north yorkshire. Outstanding |
---|---|
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: High Street Commercial Finance Limited Classification: A registered charge Outstanding |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
---|---|
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
29 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 August 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 Newcastle upon Tyne NE1 2HJ on 1 August 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Gary Ronald Forrest on 1 August 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Gary Ronald Forrest on 31 July 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Notification of High Street Commercial Finance Limited as a person with significant control on 30 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Notification of High Street Commercial Finance Limited as a person with significant control on 30 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 June 2016 | Termination of appointment of Stuart Thomas Niven as a director on 1 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Stuart Thomas Niven as a director on 1 June 2016 (1 page) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Appointment of Mr Stuart Thomas Niven as a director on 13 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Stuart Thomas Niven as a director on 13 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of William Steel Thompson as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Carl Sandiford Burrows as a director on 10 February 2016 (1 page) |
23 March 2016 | Termination of appointment of William Steel Thompson as a director on 21 March 2016 (1 page) |
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-13
|
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
27 June 2014 | Appointment of Carl Burrows as a director (3 pages) |
27 June 2014 | Appointment of Carl Burrows as a director (3 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
30 May 2014 | Change of constitution by enactment (2 pages) |
30 May 2014 | Change of constitution by enactment (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
30 May 2014 | Resolutions
|
23 May 2014 | Registration of charge 088243760002 (45 pages) |
23 May 2014 | Registration of charge 088243760002 (45 pages) |
23 May 2014 | Registration of charge 088243760001 (36 pages) |
23 May 2014 | Registration of charge 088243760001 (36 pages) |
23 December 2013 | Incorporation (24 pages) |
23 December 2013 | Incorporation (24 pages) |