Company NameSNE Newcastle Limited
Company StatusDissolved
Company Number09297752
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Cheryl Helen Collard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm Horsley
Newcastle Upon Tyne
NE15 0NS
Secretary NameMs Cheryl Collard
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHorsley Banks Farm Horsley
Newcastle Upon Tyne
NE15 0NS
Director NameMr John Maddison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Langley Grove
Castlegate
Peterlee
Co Durham
SR8 1QL

Location

Registered AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHorsley
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Cheryl Gray
51.00%
Ordinary
49 at £1William Collard
49.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 November 2017Director's details changed for Mrs Cheryl Helen Collard on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Cheryl Helen Collard on 1 November 2017 (2 pages)
20 November 2017Secretary's details changed for Ms Cheryl Gray on 28 August 2017 (1 page)
20 November 2017Change of details for Mrs Cheryl Helen Gray as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Secretary's details changed for Ms Cheryl Gray on 28 August 2017 (1 page)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Change of details for Mrs Cheryl Helen Gray as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Cheryl Helen Gray on 26 August 2017 (2 pages)
20 November 2017Director's details changed for Mrs Cheryl Helen Gray on 26 August 2017 (2 pages)
13 September 2017Registered office address changed from 679 West Road Denton Burn Newcastle upon Tyne NE15 7SX to Horsley Banks Farm Horsley Newcastle upon Tyne NE15 0NS on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 679 West Road Denton Burn Newcastle upon Tyne NE15 7SX to Horsley Banks Farm Horsley Newcastle upon Tyne NE15 0NS on 13 September 2017 (1 page)
30 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
14 July 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
22 June 2016Termination of appointment of John Maddison as a director on 1 June 2016 (1 page)
22 June 2016Termination of appointment of John Maddison as a director on 1 June 2016 (1 page)
24 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
7 January 2016Appointment of Mr John Maddison as a director on 8 December 2015 (3 pages)
7 January 2016Appointment of Mr John Maddison as a director on 8 December 2015 (3 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)