CHRISTOPHER MCERLANE LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER MCERLANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11018347

Incorporation date

17/10/2017

Size

Dormant

Contacts

Registered address

Registered address

Room 4, Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne NE12 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2017)
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon29/05/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/10/2024
Compulsory strike-off action has been discontinued
dot icon28/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon27/10/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/08/2022
Registered office address changed from Room 4 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2022-08-30
dot icon30/08/2022
Registered office address changed from 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2022-08-30
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon04/04/2022
Notification of Christopher Mcerlane as a person with significant control on 2022-03-31
dot icon04/04/2022
Withdrawal of a person with significant control statement on 2022-04-04
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/11/2021
Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 2021-11-24
dot icon04/11/2021
Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 2021-11-04
dot icon03/11/2021
Registered office address changed from No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 2021-11-03
dot icon03/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon18/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon12/12/2018
Director's details changed for Mr Christopher Mcerlane on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon25/10/2018
Registered office address changed from 361B Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH United Kingdom to No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2018-10-25
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon17/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Mcerlane
Director
17/10/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER MCERLANE LTD

CHRISTOPHER MCERLANE LTD is an(a) Active company incorporated on 17/10/2017 with the registered office located at Room 4, Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne NE12 6RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MCERLANE LTD?

toggle

CHRISTOPHER MCERLANE LTD is currently Active. It was registered on 17/10/2017 .

Where is CHRISTOPHER MCERLANE LTD located?

toggle

CHRISTOPHER MCERLANE LTD is registered at Room 4, Henson House Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne NE12 6RZ.

What does CHRISTOPHER MCERLANE LTD do?

toggle

CHRISTOPHER MCERLANE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MCERLANE LTD?

toggle

The latest filing was on 04/06/2025: Compulsory strike-off action has been discontinued.