Gateshead
Tyne & Wear
NE8 1LU
Director Name | Mr Christopher Derek Shaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
Secretary Name | Anne Elizabeth Lamb |
---|---|
Status | Closed |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
Director Name | Gary David Burgoyne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Islestone Drive North Sunderland Seahouses NE68 7XB |
Registered Address | 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 August 2020 | Director's details changed for Mr Christopher Derek Shaw on 20 August 2020 (2 pages) |
---|---|
24 August 2020 | Change of details for Mr Christopher Derek Shaw as a person with significant control on 20 July 2019 (2 pages) |
20 August 2020 | Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 20 August 2020 (1 page) |
19 August 2020 | Secretary's details changed for Anne Elizabeth Lamb on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Gary David Burgoyne as a director on 19 August 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Christopher Derek Shaw on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Miss Anne Elizabeth Lamb on 19 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
27 February 2020 | Registered office address changed from 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 27 February 2020 (1 page) |
7 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
1 August 2019 | Change of details for Mr Christopher Derek Shaw as a person with significant control on 25 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Christopher Derek Shaw on 17 June 2019 (2 pages) |
30 July 2019 | Director's details changed for Miss Anne Elizabeth Lamb on 4 September 2018 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
26 July 2018 | Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court Queensway Gateshead NE11 0EF to 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF on 26 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Christopher Derek Shaw as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Christopher Derek Shaw as a person with significant control on 3 August 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
28 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|