Newcastle Upon Tyne
NE20 9HE
Secretary Name | Edward Marsh |
---|---|
Status | Closed |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Runnymede Road Newcastle Upon Tyne NE20 9HE |
Director Name | Mr Anthony Henderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Registered Address | 45 Eighth Row Ashington NE63 8JX |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Registered office address changed from Burdon House the Village Castle Eden Hartlepool TS27 4SL England to 45 Eighth Row Ashington NE63 8JX on 27 June 2018 (1 page) |
18 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 September 2017 | Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page) |
13 September 2017 | Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page) |
8 May 2017 | Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
18 July 2016 | Appointment of Anthony Henderson as a director on 1 June 2016 (3 pages) |
18 July 2016 | Appointment of Anthony Henderson as a director on 1 June 2016 (3 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|