511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director Name | Mrs Kelly Falcus |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Holystone Inn Whitley Road Holystone Newcastle Upon Tyne NE27 0DA |
Director Name | Mr Kelly Falcus |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ariston House Albany Road Gateshead Tyne And Wear NE8 3AT |
Registered Address | Ariston House Albany Road Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Falcus 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
30 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
30 June 2022 | Appointment of Mrs Kelly Falcus as a director on 30 June 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
20 May 2020 | Termination of appointment of Kelly Falcus as a director on 30 April 2020 (1 page) |
18 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 January 2019 | Compulsory strike-off action has been suspended (1 page) |
16 January 2019 | Registered office address changed from C/O Roslyns the Quadrant Parkway Avenue Sheffield S9 4WG England to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 16 January 2019 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2016 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to C/O Roslyns the Quadrant Parkway Avenue Sheffield S9 4WG on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to C/O Roslyns the Quadrant Parkway Avenue Sheffield S9 4WG on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Appointment of Mr Kelly Falcus as a director on 13 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Kelly Falcus as a director on 13 May 2015 (2 pages) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|