Me Cronin Ltd

DataGardener
in administration
Small

Me Cronin Ltd

06241147Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

09/05/2007

Company Age

18 years

Directors

2

Employees

12

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Me Cronin Ltd (06241147) is a private limited with share capital incorporated on 09/05/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 09/05/2007
NE33LS
12 employees

Financial Overview

Total Assets

£918.5K

Liabilities

£647.7K

Net Assets

£270.8K

Cash

£15.2K

Key Metrics

12

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Resolution
Category:Resolution
Date:17-12-2012
Legacy
Category:Mortgage
Date:09-11-2012
Legacy
Category:Mortgage
Date:09-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Termination Director Company With Name
Category:Officers
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Termination Secretary Company With Name
Category:Officers
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:30-05-2008
Legacy
Category:Mortgage
Date:09-02-2008
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Address
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Capital
Date:02-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date16/12/2022
Latest Accounts31/05/2022

Trading Addresses

379 Princesway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110TU
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01914878743
tomcronin.com
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS