Blackhill Consett
County Durham
DH8 0BW
Director Name | Mr John Arthur Wiseman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Woodcroft Road Wylam Northumberland NE41 8DH |
Secretary Name | Mr John Arthur Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £313,426 |
Cash | £30,888 |
Current Liabilities | £30,404 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 October 2007 | Application for striking-off (1 page) |
14 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1A dinsdale place sandyford newcastle upon tyne NE2 1BD (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
5 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 April 2000 | Return made up to 08/04/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 July 1999 | Ad 28/02/99--------- £ si 9900@1 (2 pages) |
2 July 1999 | £ nc 100/10000 28/02/99 (1 page) |
15 April 1999 | Return made up to 08/04/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 08/04/98; full list of members (8 pages) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |