Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
22 November 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
11 November 2023 | Voluntary strike-off action has been suspended (1 page) |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2023 | Application to strike the company off the register (1 page) |
17 November 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
17 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
18 November 2019 | Notification of Stephen Burns as a person with significant control on 1 October 2019 (2 pages) |
18 November 2019 | Withdrawal of a person with significant control statement on 18 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Registered office address changed from 175 Fernside Road Oakdale Poole BH15 2EW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 17 May 2019 (1 page) |
16 May 2019 | Director's details changed for Mr Stephen Burns on 16 May 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
11 December 2018 | Registered office address changed from 67 Roseden Way Great Park Newcastle upon Tyne NE13 9BD United Kingdom to 175 Fernside Road Oakdale Poole BH15 2EW on 11 December 2018 (1 page) |
19 April 2018 | Appointment of Mr Stephen Burns as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Peter Anthony Valaitis as a director on 19 April 2018 (1 page) |
19 April 2018 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 67 Roseden Way Great Park Newcastle upon Tyne NE139BD on 19 April 2018 (1 page) |
25 September 2017 | Incorporation Statement of capital on 2017-09-25
|
25 September 2017 | Incorporation Statement of capital on 2017-09-25
|