Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 7FA
Secretary Name | Valerie Elizabeth Wade |
---|---|
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Denewood Forest Hall Newcastle Upon Tyne NE12 7FA |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Kevin Cummings 90.00% Ordinary A |
---|---|
10 at £1 | Valerie Elizabeth Wade 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,044 |
Cash | £29,723 |
Current Liabilities | £679 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Change of details for Mr Kevin Cummings as a person with significant control on 14 April 2020 (2 pages) |
21 April 2020 | Change of details for Mr Kevin Cummings as a person with significant control on 14 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Kevin Cummings on 14 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Kevin Cummings on 14 April 2020 (2 pages) |
20 March 2020 | Change of details for Mr Kevin Cummings as a person with significant control on 18 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Kevin Cummings on 18 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Kevin Cummings as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Kevin Cummings on 18 March 2020 (2 pages) |
16 March 2020 | Change of details for Mr Kevin Cummings as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Kevin Cummings on 13 March 2020 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
1 August 2018 | Notification of Kevin Cummings as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
1 August 2018 | Cessation of Kevin Cummings as a person with significant control on 26 July 2016 (1 page) |
16 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 May 2016 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 4 May 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
18 June 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Incorporation (35 pages) |
26 July 2010 | Incorporation (35 pages) |