Ryton
Tyne And Wear
NE40 3EX
Secretary Name | Mr David Parsons |
---|---|
Status | Current |
Appointed | 20 February 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Director Name | Paul Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB |
Secretary Name | Miss Rebecca Parsons |
---|---|
Status | Resigned |
Appointed | 26 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 February 2023) |
Role | Company Director |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Director Name | Mr David Anthony Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Registered Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 March 2023 | Appointment of Mr Paul James Stanley as a director on 20 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of David Anthony Parsons as a director on 20 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 (1 page) |
22 February 2023 | Appointment of Mr David Parsons as a secretary on 20 February 2023 (2 pages) |
9 September 2022 | Termination of appointment of Paul Stanley as a director on 9 June 2022 (1 page) |
7 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 June 2022 | Appointment of Mr David Parsons as a director on 9 June 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 March 2022 | Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 (1 page) |
13 July 2021 | Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 13 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 January 2020 | Amended micro company accounts made up to 30 June 2018 (1 page) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 February 2019 | Registered office address changed from Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 (1 page) |
15 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 March 2018 | Registered office address changed from 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB United Kingdom to Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT on 2 March 2018 (1 page) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Paul Stanley as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Paul Stanley as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2017-01-03
|
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Administrative restoration application (3 pages) |
3 January 2017 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2017-01-03
|
3 January 2017 | Administrative restoration application (3 pages) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (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) |
2 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB on 2 August 2016 (1 page) |
1 August 2016 | Director's details changed for Paul Stanley on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Paul Stanley on 1 August 2016 (2 pages) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|