Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 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 | Mrs Natalie Jordan Ellis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(1 year after company formation) |
Appointment Duration | 8 months (resigned 01 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN |
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 18 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
3 April 2023 | Delivered on: 24 April 2023 Persons entitled: Gary Forrest Classification: A registered charge Outstanding |
---|
21 June 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 1 June 2022 (1 page) |
---|---|
21 June 2023 | Cessation of Natalie Jordan Ellis as a person with significant control on 1 June 2023 (1 page) |
31 May 2023 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
24 April 2023 | Registration of charge 128788260001, created on 3 April 2023 (32 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 10 January 2023 (1 page) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 November 2021 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
4 November 2021 | Cessation of Hazel Elizabeth Forrest as a person with significant control on 30 September 2021 (1 page) |
4 November 2021 | Cessation of Gary Ronald Forrest as a person with significant control on 30 September 2021 (1 page) |
4 November 2021 | Notification of Phillip Lennox Brumwell as a person with significant control on 30 September 2021 (2 pages) |
7 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 29 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 30 September 2021 (1 page) |
29 September 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages) |
5 August 2021 | Resolutions
|
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) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
14 September 2020 | Incorporation Statement of capital on 2020-09-14
|