Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Craig Joseph McClen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Rayleigh Drive Wideopen Newcastle Upon Tyne NE13 6AJ |
Registered Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2021 | Delivered on: 31 August 2021 Persons entitled: Charlotte Jayne Simmonds Classification: A registered charge Particulars: The l/h property k/a 33 highbridge gosforth t/no TY402953. Outstanding |
---|
14 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Resolutions
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 May 2016 | Termination of appointment of Craig Joseph Mcclen as a director on 15 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Craig Joseph Mcclen as a director on 15 April 2016 (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Appointment of Charlotte Jayne Simmonds as a director on 15 April 2016 (3 pages) |
27 April 2016 | Registered office address changed from 79 High Street High Street Gosforth Newcastle upon Tyne NE3 4AA to 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Charlotte Jayne Simmonds as a director on 15 April 2016 (3 pages) |
27 April 2016 | Appointment of Mr Peter John Stoker as a director on 15 April 2016 (3 pages) |
27 April 2016 | Registered office address changed from 79 High Street High Street Gosforth Newcastle upon Tyne NE3 4AA to 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Peter John Stoker as a director on 15 April 2016 (3 pages) |
27 April 2016 | Resolutions
|
12 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
20 April 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
20 April 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|