Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Secretary Name | Mrs Susan Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 St Annes Quay Quayside Newcastle Upon Tyne NE1 3BB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.bftnorthern.co.uk |
---|
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £1 | Paul Bate 51.00% Ordinary |
---|---|
49 at £1 | Susan Bate 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,557 |
Cash | £1,333 |
Current Liabilities | £110,007 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 9 October 2014 (15 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 9 October 2014 (15 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (15 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 9 October 2013 (12 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 9 October 2013 (12 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (12 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (10 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (10 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (10 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of affairs with form 4.19 (6 pages) |
18 October 2011 | Appointment of a voluntary liquidator (2 pages) |
22 September 2011 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 September 2011 (2 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
10 February 2011 | Resolutions
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 April 2010 | Director's details changed for Mr Paul Bate on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Paul Bate on 1 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 July 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 June 2005 | Return made up to 22/03/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
27 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
1 April 2003 | Return made up to 22/03/03; change of members
|
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: unit 14 terraced factories bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
10 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (10 pages) |