Newcastle Upon Tyne
NE3 5RP
Director Name | Mr Mark Garry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ |
Director Name | Mr Ryan Murphy |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kitchener Street Gateshead NE9 5LE |
Registered Address | 49 Netherwitton Way Newcastle Upon Tyne NE3 5RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Change of details for a person with significant control (2 pages) |
18 March 2021 | Cessation of Sean Anthony Mcardle as a person with significant control on 18 March 2021 (1 page) |
18 March 2021 | Notification of Sean Mcardle as a person with significant control on 18 March 2021 (2 pages) |
16 March 2021 | Notification of Sean Anthony Mcardle as a person with significant control on 16 March 2021 (1 page) |
16 March 2021 | Cessation of Sean Anthony Mcardle as a person with significant control on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP England to 49 Wildbriar Washington NE38 8SN on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from 49 Wildbriar Washington NE38 8SN England to 49 Netherwitton Way Newcastle upon Tyne NE3 5RP on 16 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
15 March 2021 | Cessation of Sean Anthony Mcardle as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from 48 Kitchener Street Gateshead NE9 5LE United Kingdom to 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP on 15 March 2021 (1 page) |
15 March 2021 | Notification of Sean Anthony Mcardle as a person with significant control on 15 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Ryan Murphy as a director on 11 March 2021 (1 page) |
11 March 2021 | Notification of Sean Anthony Mcardle as a person with significant control on 11 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Sean Anthony Mcardle as a director on 11 March 2021 (2 pages) |
11 March 2021 | Cessation of Ryan Murphy as a person with significant control on 11 March 2021 (1 page) |
3 March 2021 | Registered office address changed from 48 Kitchener Street Gateshead NE9 5LE England to 48 Kitchener Street Gateshead NE9 5LE on 3 March 2021 (1 page) |
3 March 2021 | Cessation of Ryan Murphy as a person with significant control on 3 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
2 March 2021 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ England to 48 Kitchener Street Gateshead NE9 5LE on 2 March 2021 (1 page) |
2 March 2021 | Notification of Ryan Murphy as a person with significant control on 2 March 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
1 March 2021 | Appointment of Mr Ryan Murphy as a director on 1 March 2021 (2 pages) |
28 February 2021 | Notification of Ryan Murphy as a person with significant control on 28 February 2021 (2 pages) |
28 February 2021 | Change of details for Mr Ryan Murphy as a person with significant control on 28 February 2021 (2 pages) |
28 February 2021 | Cessation of Mark Garry as a person with significant control on 28 February 2021 (1 page) |
28 February 2021 | Termination of appointment of Mark Garry as a director on 28 February 2021 (1 page) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 September 2018 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ on 17 September 2018 (1 page) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|