Marquis Court
Gateshead
NE11 0RU
Secretary Name | Mr Michael Andrew Harrison |
---|---|
Status | Current |
Appointed | 23 January 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | C12 Marquisway Marquis Court Gateshead NE11 0RU |
Director Name | Mr Christopher Michael O'Connor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 North Terrace Seaham County Durham SR7 7EU |
Registered Address | C12 Marquisway Marquis Court Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 18 March 2023 (overdue) |
21 March 2023 | Registered office address changed from 21 North Terrace Seaham SR7 7EU to C12 Marquisway Marquis Court Gateshead NE11 0RU on 21 March 2023 (2 pages) |
---|---|
8 February 2023 | Appointment of a voluntary liquidator (3 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Statement of affairs (9 pages) |
8 February 2023 | Registered office address changed from 21 North Terrace Seaham County Durham SR7 7EU England to 21 North Terrace Seaham SR7 7EU on 8 February 2023 (2 pages) |
4 March 2022 | Change of details for Mr Michael Andrew Harrison as a person with significant control on 6 February 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
18 January 2022 | Cessation of Christopher Michael O'connor as a person with significant control on 9 December 2021 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Christopher Michael O'connor as a director on 28 October 2020 (1 page) |
21 February 2020 | Registered office address changed from 28 Frederick Street Seaham County Durham SR7 7HX United Kingdom to 21 North Terrace Seaham County Durham SR7 7EU on 21 February 2020 (1 page) |
23 January 2020 | Incorporation Statement of capital on 2020-01-23
|