Peterlee
County Durham
SR8 2DP
Director Name | Mrs Joanne Calik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 York Road Peterlee County Durham SR8 2DP |
Secretary Name | Arron Gilbraith |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 York Road Peterlee County Durham SR8 2DP |
Telephone | 0191 5863710 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arron Gilbraith 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2023 (overdue) |
5 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
---|---|
5 April 2020 | Change of details for Mr Arron Gilbraith as a person with significant control on 1 January 2020 (2 pages) |
27 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 February 2020 | Registered office address changed from 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 27 February 2020 (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Termination of appointment of Arron Gilbraith as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 2 April 2018 with updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 February 2018 | Registered office address changed from 68 York Road Peterlee County Durham SR8 2DP to 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 17 February 2018 (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
3 May 2017 | Termination of appointment of Joanne Calik as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Joanne Calik as a director on 1 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Secretary's details changed for Arron Gilbraith on 3 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Arron Gilbraith on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mrs Joanne Calik on 3 August 2015 (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|