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 | 21 November 2014(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Cuthbert House All Saints Business C Newcastle-Upon-Tyne Tyne And Wear NE1 2ET |
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 | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Registered office address changed from Second 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 2 August 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 September 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) |
24 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of All Saints Developments (Ne) Ltd as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Notification of All Saints Developments (Ne) Ltd as a person with significant control on 30 June 2016 (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-11-17
|
17 November 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-11-17
|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page) |
29 March 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page) |
20 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 December 2014 | Registered office address changed from 136 Warkworth Drive Chester Le Street County Durham DH2 3TW England to Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from 136 Warkworth Drive Chester Le Street County Durham DH2 3TW England to Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET on 16 December 2014 (2 pages) |
16 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 December 2014 | Appointment of William Thompson as a director on 21 November 2014 (4 pages) |
16 December 2014 | Appointment of William Thompson as a director on 21 November 2014 (4 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
11 September 2014 | Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street County Durham DH2 3QG United Kingdom to 136 Warkworth Drive Chester Le Street County Durham DH2 3TW on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street County Durham DH2 3QG United Kingdom to 136 Warkworth Drive Chester Le Street County Durham DH2 3TW on 11 September 2014 (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|