Durham
DH1 1LP
Director Name | Mr Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/F Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Phillip Lennox Brumwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mrs Natalie Jordan Ellis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Gary Forrest |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2023(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wantage Road Durham DH1 1LP |
Registered Address | 27 Wantage Road Durham DH1 1LP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
7 January 2022 | Delivered on: 24 January 2022 Persons entitled: The One Collection Group LTD (Crn: 12878826) Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company. Outstanding |
---|
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2023 | Termination of appointment of Gary Forrest as a director on 11 August 2023 (1 page) |
21 June 2023 | Notification of Stuart Thomas Niven as a person with significant control on 4 March 2022 (2 pages) |
21 June 2023 | Cessation of One Collection Leisure Limited as a person with significant control on 4 March 2022 (1 page) |
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
5 April 2023 | Notification of One Collection Leisure Limited as a person with significant control on 4 March 2022 (2 pages) |
5 April 2023 | Cessation of Stuart Thomas Niven as a person with significant control on 4 March 2022 (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Appointment of Mr Gary Forrest as a director on 29 March 2023 (2 pages) |
6 February 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 4 March 2022 (1 page) |
6 February 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 6 February 2023 (1 page) |
6 February 2023 | Notification of Stuart Thomas Niven as a person with significant control on 4 March 2022 (2 pages) |
6 February 2023 | Cessation of High Street Hospitality Limited as a person with significant control on 4 March 2022 (1 page) |
6 February 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 4 March 2022 (1 page) |
6 February 2023 | Appointment of Mr Stuart Thomas Niven as a director on 4 March 2022 (2 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
23 September 2022 | Accounts for a small company made up to 31 December 2020 (6 pages) |
24 January 2022 | Registration of charge 128163570001, created on 7 January 2022 (30 pages) |
18 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 November 2021 | Previous accounting period shortened from 31 August 2021 to 31 December 2020 (1 page) |
12 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 (1 page) |
29 September 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 (2 pages) |
4 August 2021 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (3 pages) |
16 August 2020 | Incorporation Statement of capital on 2020-08-16
|