Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director Name | Mr Michael Ian Fairless |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Business Park Leadgate Consett Co Durham DH8 7PW |
Website | ianfairlessbuildingcontractors.co.uk/ |
---|---|
Telephone | 01207 580944 |
Telephone region | Consett |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Julie Fairless 50.00% Ordinary |
---|---|
100 at £1 | Michael Ian Fairless 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640 |
Cash | £16,929 |
Current Liabilities | £51,952 |
Latest Accounts | 30 September 2018 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2018 (2 years, 6 months ago) |
---|---|
Next Return Due | 7 October 2019 (overdue) |
2 December 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (10 pages) |
---|---|
3 July 2020 | Removal of liquidator by court order (5 pages) |
26 September 2019 | Appointment of a voluntary liquidator (3 pages) |
26 September 2019 | Statement of affairs (10 pages) |
26 September 2019 | Resolutions
|
10 September 2019 | Registered office address changed from Prospect Business Park Leadgate Consett Co Durham DH8 7PW to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 September 2019 (2 pages) |
18 February 2019 | Termination of appointment of Michael Ian Fairless as a director on 1 February 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 December 2017 | Director's details changed for Mr Michael Ian Fairless on 12 October 2017 (2 pages) |
29 December 2017 | Director's details changed for Mrs Julie Fairless on 12 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Michael Ian Fairless as a person with significant control on 25 September 2017 (2 pages) |
11 October 2017 | Change of details for Mrs Julie Fairless as a person with significant control on 25 September 2017 (2 pages) |
11 October 2017 | Change of details for Mr Michael Ian Fairless as a person with significant control on 25 September 2017 (2 pages) |
11 October 2017 | Change of details for Mrs Julie Fairless as a person with significant control on 25 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 January 2015 | Registered office address changed from Belmont House Stanley Street Consett County Durham DH8 6LN United Kingdom to Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Belmont House Stanley Street Consett County Durham DH8 6LN United Kingdom to Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 26 January 2015 (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|