Bilton
Alnwick
Northumberland
NE66 2TA
Secretary Name | Mr Paul Edgar James Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(74 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spylaw House Bilton Alnwick Northumberland NE66 2TA |
Director Name | Mr Paul Edgar James Roberts |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(86 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Friary Gardens Alnmouth Northumberland NE66 3NL |
Director Name | Mrs Norma Patricia Bennett |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 102 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Secretary Name | William Lawson Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 9 Park Parade Roker Sunderland Tyne & Wear SR6 9LU |
Secretary Name | Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 June 2001) |
Role | Secretary |
Correspondence Address | 1 Boston Avenue Village Farm Estate Washington Tyne & Wear NE38 7JE |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2k at £1 | Judith Mabel Roberts 66.67% Ordinary |
---|---|
1000 at £1 | Hartside Enterprises LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,020 |
Cash | £24,479 |
Current Liabilities | £7,009 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 October 2013 | Appointment of Mr Paul Edgar James Roberts as a director (2 pages) |
17 October 2013 | Appointment of Mr Paul Edgar James Roberts as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne & wear, NE37 2SQ (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne & wear, NE37 2SQ (1 page) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
11 October 1943 | Company name changed\certificate issued on 11/10/43 (2 pages) |
11 October 1943 | Company name changed\certificate issued on 11/10/43 (2 pages) |
12 January 1927 | Incorporation (29 pages) |
12 January 1927 | Incorporation (29 pages) |