Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Suite 2, 3rd Flr Bolbec Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
3 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
2 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2021 | Confirmation statement made on 8 July 2021 with updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
8 April 2020 | Resolutions
|
7 April 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 2, 3rd Flr Bolbec Hall Westgate Road Newcastle upon Tyne NE1 1SE on 7 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
6 April 2020 | Cessation of Bryan Thornton as a person with significant control on 4 April 2020 (1 page) |
6 April 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Timothy Whiting as a director on 4 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 4 April 2020 (1 page) |
6 April 2020 | Notification of Timothy John Whiting as a person with significant control on 4 April 2020 (2 pages) |
3 January 2020 | Incorporation Statement of capital on 2020-01-03
|