Company NameChristopher McErlane Ltd
DirectorChristopher McErlane
Company StatusActive
Company Number11018347
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher McErlane
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cragside
Wideopen
Newcastle Upon Tyne
NE13 6LQ

Location

Registered AddressRoom 4, Henson House Planet Place
Stephenson Industrial Estate
Newcastle Upon Tyne
NE12 6RZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

27 October 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 August 2022Registered office address changed from Room 4 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 30 August 2022 (1 page)
30 August 2022Registered office address changed from 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 30 August 2022 (1 page)
5 April 2022Withdrawal of a person with significant control statement on 5 April 2022 (2 pages)
4 April 2022Withdrawal of a person with significant control statement on 4 April 2022 (2 pages)
4 April 2022Notification of Christopher Mcerlane as a person with significant control on 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (3 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
24 November 2021Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 24 November 2021 (1 page)
4 November 2021Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 4 November 2021 (1 page)
3 November 2021Registered office address changed from No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 3 November 2021 (1 page)
3 November 2021Accounts for a dormant company made up to 31 October 2021 (8 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 October 2020 (8 pages)
18 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
12 December 2018Director's details changed for Mr Christopher Mcerlane on 12 December 2018 (2 pages)
25 October 2018Registered office address changed from 361B Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH United Kingdom to No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 2
(16 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 2
(16 pages)