Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2022 (overdue) |
10 February 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
6 October 2023 | Administrator's progress report (27 pages) |
6 April 2023 | Administrator's progress report (38 pages) |
7 March 2023 | Notice of extension of period of Administration (3 pages) |
10 October 2022 | Administrator's progress report (30 pages) |
21 April 2022 | Statement of affairs with form AM02SOA (15 pages) |
5 April 2022 | Notice of deemed approval of proposals (3 pages) |
12 March 2022 | Registered office address changed from 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 March 2022 (2 pages) |
10 March 2022 | Statement of administrator's proposal (64 pages) |
9 March 2022 | Appointment of an administrator (3 pages) |
4 March 2022 | Compulsory strike-off action has been suspended (1 page) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
31 July 2020 | Cessation of Stuart David Young as a person with significant control on 27 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2020 | Director's details changed for Mr Kevin Pattison on 19 February 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
2 December 2019 | Change of details for Mr Kevin Pattison as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Stuart David Young as a director on 30 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
9 August 2018 | Change of details for Mr Stuart David Young as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Change of details for Mr Kevin Pattison as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from C/O St Martin's Care, Hedworth 2 Bowes Offices Lambton Park Chester Le Street DH3 4AN England to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 August 2018 (1 page) |
31 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
30 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 May 2018 | Resolutions
|
16 May 2018 | Registered office address changed from Chris Appleby, Awm Quantum (Floor 2) Higham Place Hadrian House Newcastle upon Tyne NE1 8AF United Kingdom to C/O St Martin's Care, Hedworth 2 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 16 May 2018 (1 page) |
11 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
11 May 2018 | Change of details for Mr Kevin Pattison as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Notification of Stuart Young as a person with significant control on 11 May 2018 (2 pages) |
24 January 2018 | Appointment of Mr Stuart David Young as a director on 11 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Stuart David Young as a director on 11 January 2018 (2 pages) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|