Gosforth
Tyne And Wear
NE3 5HE
Director Name | Stewart Paul Burns |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Registered Address | Tyneside Autoparc Sandy Lane Gosforth Tyne And Wear NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Tyneside Autoparc Sandy Lane Gosforth Tyne and Wear NE3 5HE on 3 March 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
30 August 2019 | Confirmation statement made on 12 August 2019 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (6 pages) |
20 June 2018 | Termination of appointment of Stewart Paul Burns as a director on 20 June 2018 (1 page) |
20 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
18 June 2018 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 18 June 2018 (1 page) |
11 April 2018 | Appointment of Stewart Paul Burns as a director on 10 April 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 August 2017 (9 pages) |
29 November 2017 | Change of details for Ms Catherine Jane Hands as a person with significant control on 10 November 2017 (2 pages) |
29 November 2017 | Change of details for Ms Catherine Jane Hands as a person with significant control on 10 November 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (6 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
20 October 2015 | Director's details changed for Catherine Jane Hands on 7 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Catherine Jane Hands on 7 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Catherine Jane Hands on 7 September 2015 (2 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|