Wallsend
Newcastle Upon Tyne
NE28 6UZ
Director Name | Mr Gary Paul Cook |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Bank Wallsend Newcastle Upon Tyne NE28 6UZ |
Director Name | Mr John Philip Cook |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Bank Wallsend Newcastle Upon Tyne NE28 6UZ |
Director Name | Mr Gary Paul Cook |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 November 2021) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | Davy Bank Wallsend Newcastle Upon Tyne NE28 6UZ |
Registered Address | Clc Utilities Davy Bank Wallsend NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
14 February 2019 | Delivered on: 14 February 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
9 June 2020 | Cessation of Gary Paul Cook as a person with significant control on 30 April 2020 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
9 June 2020 | Notification of Paul Thomas Cook as a person with significant control on 30 April 2020 (2 pages) |
9 June 2020 | Cessation of John Philip Cook as a person with significant control on 30 April 2020 (1 page) |
22 May 2020 | Director's details changed for Mr Paul Siddle Cook on 30 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of John Philip Cook as a director on 30 April 2020 (1 page) |
7 May 2020 | Appointment of Mr Paul Siddle Cook as a director on 30 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of Gary Paul Cook as a director on 30 April 2020 (1 page) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 July 2019 | Registered office address changed from Impetus Waste Management Davy Bank Wallsend NE28 6UZ England to Davy Bank Wallsend Newcastle upon Tyne NE28 6UZ on 12 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to Impetus Waste Management Davy Bank Wallsend NE28 6UZ on 5 July 2019 (1 page) |
14 February 2019 | Registration of charge 112425480001, created on 14 February 2019 (13 pages) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|