DP NEWCASTLE AND SUNDERLAND LIMITED

Register to unlock more data on OkredoRegister

DP NEWCASTLE AND SUNDERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05490460

Incorporation date

24/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Hala House, 12-16 York Road, Maidenhead, Berkshire SL6 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/06/2021
Change of details for Mr Haitham Alani as a person with significant control on 2021-06-24
dot icon25/06/2021
Director's details changed for Mr Haitham Alani on 2021-06-24
dot icon23/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon24/11/2020
Registered office address changed from York House 18 York Road Maidenhead Berkshire SL6 1SF England to Hala House 12-16 York Road Maidenhead Berkshire SL6 1SF on 2020-11-24
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon02/03/2017
Full accounts made up to 2016-06-30
dot icon08/07/2016
Second filing of the annual return made up to 2015-06-24
dot icon22/06/2016
Appointment of Mr Haitham Alani as a director on 2016-05-16
dot icon21/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon19/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/05/2016
Registered office address changed from , 224 Durham Road, Low Fell, Gateshead, NE8 4JR to York House 18 York Road Maidenhead Berkshire SL6 1SF on 2016-05-18
dot icon17/05/2016
Termination of appointment of Andrew John Smith as a director on 2016-05-16
dot icon17/05/2016
Termination of appointment of Douglas Adam Smith as a director on 2016-05-16
dot icon17/05/2016
Termination of appointment of Cheryl Smith as a secretary on 2016-05-16
dot icon24/03/2016
Accounts for a small company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Andrew John Smith on 2015-02-10
dot icon08/07/2015
Secretary's details changed for Cheryl Smith on 2015-02-10
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Douglas Adam Smith on 2014-08-15
dot icon25/04/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Satisfaction of charge 3 in full
dot icon19/02/2014
Satisfaction of charge 1 in full
dot icon12/10/2013
Registration of charge 054904600004
dot icon25/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Cheryl Msith on 2012-07-10
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 24/06/09; full list of members
dot icon03/04/2009
Compulsory strike-off action has been discontinued
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/03/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon05/11/2008
Return made up to 24/06/08; full list of members
dot icon07/02/2008
Return made up to 24/06/07; full list of members
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon01/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Declaration of assistance for shares acquisition
dot icon01/09/2007
Resolutions
dot icon22/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Declaration of assistance for shares acquisition
dot icon02/08/2007
Secretary resigned;director resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Registered office changed on 02/08/07 from: domino`s house, lasborough road, milton keynes, MK10 0AB
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New secretary appointed
dot icon26/06/2007
£ nc 150000/650000 31/05/07
dot icon26/06/2007
Ad 31/05/07--------- £ si 500000@1=500000 £ ic 150000/650000
dot icon26/06/2007
Resolutions
dot icon27/01/2007
Full accounts made up to 2006-06-30
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon30/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon24/07/2006
Return made up to 24/06/06; full list of members
dot icon14/06/2006
Statement of affairs
dot icon14/06/2006
Ad 09/05/06--------- £ si 119999@1=119999 £ ic 30001/150000
dot icon14/06/2006
Ad 09/05/06--------- £ si 30000@1=30000 £ ic 1/30001
dot icon14/06/2006
Nc inc already adjusted 09/05/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon24/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Smith, Douglas Adam
Director
27/06/2007 - 16/05/2016
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DP NEWCASTLE AND SUNDERLAND LIMITED

DP NEWCASTLE AND SUNDERLAND LIMITED is an(a) Dissolved company incorporated on 24/06/2005 with the registered office located at Hala House, 12-16 York Road, Maidenhead, Berkshire SL6 1SF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DP NEWCASTLE AND SUNDERLAND LIMITED?

toggle

DP NEWCASTLE AND SUNDERLAND LIMITED is currently Dissolved. It was registered on 24/06/2005 and dissolved on 23/07/2024.

Where is DP NEWCASTLE AND SUNDERLAND LIMITED located?

toggle

DP NEWCASTLE AND SUNDERLAND LIMITED is registered at Hala House, 12-16 York Road, Maidenhead, Berkshire SL6 1SF.

What does DP NEWCASTLE AND SUNDERLAND LIMITED do?

toggle

DP NEWCASTLE AND SUNDERLAND LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for DP NEWCASTLE AND SUNDERLAND LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.