Company NameThe Pickle Palace Cic
Company StatusConverted / Closed
Company Number10710590
CategoryConverted / Closed
Incorporation Date5 April 2017(7 years ago)
Dissolution Date21 December 2023 (4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAndrew Reay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
Director NameHannah Ellen Reay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
Director NameMs Julie Brown
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
Director NameMs Jane Townsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
Director NameHayley Giles
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
Director NameMichelle Eggleton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT

Location

Registered AddressMission House
Rockwood Hill Road
Greenside
Tyne And Wear
NE40 4AT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 February 2019Cessation of Michelle Eggleton as a person with significant control on 20 February 2019 (1 page)
20 February 2019Termination of appointment of Michelle Eggleton as a director on 20 February 2019 (1 page)
11 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 November 2018Appointment of Ms Jane Townsley as a director on 12 November 2018 (2 pages)
12 November 2018Appointment of Ms Julie Brown as a director on 12 November 2018 (2 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 March 2018Cessation of Hayley Giles as a person with significant control on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Hayley Giles as a director on 23 March 2018 (1 page)
5 April 2017Incorporation of a Community Interest Company (64 pages)
5 April 2017Incorporation of a Community Interest Company (64 pages)