Company NameCheaperhost Ltd
Company StatusDissolved
Company Number09118124
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lucas James Borthwick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr James Richard Jukes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE

Location

Registered Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

51 at £0.01James Jukes
51.00%
Ordinary
49 at £0.01Lucas Borthwick
49.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2020Registered office address changed from Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 October 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 February 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Sub-division of shares on 4 April 2016 (5 pages)
22 April 2016Sub-division of shares on 4 April 2016 (5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
9 July 2015Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)