Newcastle Upon Tyne
NE6 5NR
Director Name | Mr Colin Michael Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
Secretary Name | Mrs Jennifer Freda Smith |
---|---|
Status | Resigned |
Appointed | 20 January 2015(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 16 Oakfield Road Newcastle Upon Tyne NE3 4HS |
Director Name | Mr Allan James Trodd |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 2016) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
Director Name | Mr Colin Bradley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2018) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
Director Name | Mr John Graham Burdon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2018) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
Director Name | Mr Allan James Trodd |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2017) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 156 Monkchester Road Newcastle Upon Tyne NE6 2LL |
Director Name | Mrs Jennifer Freda Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Oakfield Road Newcastle Upon Tyne NE3 4HS |
Director Name | Mr Alan James Trodd |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 August 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 156 Monkchester Road Newcastle Upon Tyne NE6 2LL |
Registered Address | 158 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
---|---|
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 | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (10 months, 3 weeks from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Jennifer Freda Smith Classification: A registered charge Particulars: F/H 85/87 irthing avenue newcastle upon tyne t/n TY331394. Outstanding |
---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
6 March 2019 | Withdrawal of a person with significant control statement on 6 March 2019 (2 pages) |
6 March 2019 | Notification of Red Ridge Developments Limited as a person with significant control on 23 August 2018 (2 pages) |
5 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
26 September 2018 | Termination of appointment of Colin Bradley as a director on 23 August 2018 (1 page) |
26 September 2018 | Termination of appointment of John Graham Burdon as a director on 23 August 2018 (1 page) |
26 September 2018 | Termination of appointment of Alan James Trodd as a director on 23 August 2018 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Termination of appointment of Colin Michael Smith as a director on 1 June 2017 (1 page) |
6 October 2017 | Registered office address changed from 16 Oakfield Road Newcastle upon Tyne NE3 4HS United Kingdom to 158 Heaton Park Road Newcastle upon Tyne NE6 5NR on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 16 Oakfield Road Newcastle upon Tyne NE3 4HS United Kingdom to 158 Heaton Park Road Newcastle upon Tyne NE6 5NR on 6 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Jennifer Freda Smith as a secretary on 1 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Alan James Trodd as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Allan James Trodd as a director on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Alan James Trodd as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Jennifer Freda Smith as a secretary on 1 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Allan James Trodd as a director on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 November 2016 | Registration of charge 092217750001, created on 31 October 2016 (9 pages) |
3 November 2016 | Registration of charge 092217750001, created on 31 October 2016 (9 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Jennifer Freda Smith as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Allan James Trodd as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Jennifer Freda Smith as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Allan James Trodd as a director on 17 June 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Appointment of Mrs Jennifer Freda Smith as a director on 6 May 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Jennifer Freda Smith as a director on 6 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Allan James Trodd as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Allan James Trodd as a director on 1 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from 61 Grisedale Gardens Gateshead Tyne and Wear NE9 6NP to 16 Oakfield Road Newcastle upon Tyne NE3 4HS on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 61 Grisedale Gardens Gateshead Tyne and Wear NE9 6NP to 16 Oakfield Road Newcastle upon Tyne NE3 4HS on 23 May 2016 (1 page) |
3 March 2016 | Appointment of Mr John Graham Burdon as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Colin Bradley as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Allan James Trodd as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Allan James Trodd as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Colin Bradley as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr John Graham Burdon as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Peter Horne as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Peter Horne as a director on 1 March 2016 (2 pages) |
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 January 2015 | Appointment of Mrs Jennifer Freda Smith as a secretary on 20 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Jennifer Freda Smith as a secretary on 20 January 2015 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|