Gateshead
NE9 5BF
Director Name | Mr Michael John Morley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saltwell Business Park Gateshead NE9 5BF |
Director Name | Mrs Jane Anna Morley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Black Bull Main Road Wylam Northumberland NE41 8AB |
Director Name | Mr Kim Spencer Knighton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(1 year after company formation) |
Appointment Duration | 7 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Bull Main Road Wylam Northumberland NE41 8AB |
Director Name | Mrs Jane Anna Morley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2020) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | The Black Bull Main Road Wylam Northumberland NE41 8AB |
Registered Address | 5 Saltwell Business Park Gateshead NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 August 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2020 (overdue) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Registered office address changed from The Black Bull Main Road Wylam Northumberland NE41 8AB United Kingdom to 5 Saltwell Business Park Gateshead NE9 5BF on 12 June 2020 (1 page) |
11 June 2020 | Cessation of Jane Anna Morley as a person with significant control on 10 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Jane Anna Morley as a director on 10 June 2020 (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
27 March 2019 | Appointment of Mrs Jane Anna Morley as a director on 18 October 2018 (2 pages) |
18 October 2018 | Cessation of Kim Spencer Knighton as a person with significant control on 18 September 2018 (1 page) |
18 October 2018 | Termination of appointment of Jane Anna Morley as a director on 18 October 2018 (1 page) |
12 September 2018 | Notification of David John Heath as a person with significant control on 19 September 2017 (2 pages) |
12 September 2018 | Notification of Kim Spencer Knighton as a person with significant control on 19 September 2017 (2 pages) |
12 September 2018 | Notification of Michael John Morley as a person with significant control on 19 September 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
22 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 May 2018 | Termination of appointment of Kim Spencer Knighton as a director on 23 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Michael John Morley as a director on 10 April 2018 (2 pages) |
8 November 2017 | Registered office address changed from 21 Baroness Drive Newcastle upon Tyne NE15 7AT United Kingdom to The Black Bull Main Road Wylam Northumberland NE41 8AB on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 21 Baroness Drive Newcastle upon Tyne NE15 7AT United Kingdom to The Black Bull Main Road Wylam Northumberland NE41 8AB on 8 November 2017 (1 page) |
7 November 2017 | Appointment of Mr David John Heath as a director on 19 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr Kim Spencer Knighton as a director on 19 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr David John Heath as a director on 19 September 2017 (2 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
7 November 2017 | Appointment of Mr Kim Spencer Knighton as a director on 19 September 2017 (2 pages) |
7 November 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
7 November 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|