North Brunton
Newcastle
NE3 5HD
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Director Name | Mr Trevor Parry |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 September 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Picktree Farmhouse Picktree Washington Tyne & Wear NE38 9HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Bfs Plc Suite C/O Windsor House 35 Victoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Turnover | £374 |
Gross Profit | £305 |
Net Worth | £3 |
Current Liabilities | £1,497 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 March 2008 | Return made up to 26/03/07; full list of members (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
7 June 2004 | Return made up to 26/03/04; full list of members
|
19 March 2004 | Registered office changed on 19/03/04 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington county durham DL1 5SF (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
25 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
30 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
16 June 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
23 April 1999 | Company name changed favourable impressions LTD\certificate issued on 26/04/99 (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
26 March 1998 | Incorporation (12 pages) |