Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr Stuart Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Executive Centre Cuthbert House Newcastle Upon Tyne NE1 2ET |
Secretary Name | Mr Stuart Niven |
---|---|
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | City Executive Centre Cuthbert House Newcastle Upon Tyne NE1 2ET |
Website | www.highstreetcm.com |
---|
Registered Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land shown edged red on the plan attached to the deed forming part of the masons arms, stamford, alnwick NE66 3RX registered with title number ND138356. Outstanding |
---|---|
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land being land adjoining the masons arms, stamford, alnwick registered with title number ND69845. Outstanding |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
25 June 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
25 June 2020 | Cessation of All Saints Construction Limited as a person with significant control on 1 March 2019 (1 page) |
25 June 2020 | Notification of All Saints Living Limited as a person with significant control on 1 March 2019 (2 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2 October 2019 (1 page) |
1 October 2019 | Cessation of High Street Commercial Finance Limited as a person with significant control on 31 December 2018 (1 page) |
1 October 2019 | Notification of All Saints Construction Limited as a person with significant control on 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
8 September 2017 | Registration of charge 093963590003, created on 6 September 2017
|
8 September 2017 | Registration of charge 093963590003, created on 6 September 2017
|
18 April 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
18 November 2016 | Registration of charge 093963590002, created on 18 November 2016 (30 pages) |
18 November 2016 | Registration of charge 093963590001, created on 18 November 2016 (25 pages) |
18 November 2016 | Registration of charge 093963590002, created on 18 November 2016 (30 pages) |
18 November 2016 | Registration of charge 093963590001, created on 18 November 2016 (25 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 April 2016 | Termination of appointment of Stuart Niven as a secretary on 2 April 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Termination of appointment of Stuart Niven as a director on 2 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Stuart Niven as a director on 2 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Stuart Niven as a secretary on 2 April 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|