Company NameSteve Black Enterprises Limited
Company StatusDissolved
Company Number03924508
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJulia Black
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address10 Featherstone Grove
Melbury Great Park Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director NameStephen Peter David Black
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCoach
Correspondence Address10 Featherstone Grove
Melbury Great Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RJ
Secretary NameJulia Black
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address10 Featherstone Grove
Melbury Great Park Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director NameMr Mark Henry Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 28 September 2010)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Featherstone Grove
Melbury Great Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RJ
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 28 September 2010)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Featherstone Grove
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RJ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address10 Featherstone Grove
Melbury Great Park
Gosforth
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£19,623
Cash£650
Current Liabilities£39,945

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Annual return made up to 8 February 2008 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (6 pages)
26 January 2010Amended accounts made up to 31 January 2009 (4 pages)
26 January 2010Amended total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2010Annual return made up to 8 February 2008 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 8 February 2008 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (6 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Amended accounts made up to 31 January 2008 (5 pages)
13 January 2009Amended accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 April 2007Return made up to 14/02/07; full list of members (9 pages)
12 April 2007Return made up to 14/02/07; full list of members (9 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 April 2006Return made up to 14/02/06; full list of members (9 pages)
18 April 2006Return made up to 14/02/06; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2005Return made up to 14/02/05; full list of members (9 pages)
10 December 2004Registered office changed on 10/12/04 from: stonelea whalton morpeth northumberland NE61 3UZ (1 page)
10 December 2004Registered office changed on 10/12/04 from: stonelea whalton morpeth northumberland NE61 3UZ (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Return made up to 14/02/04; full list of members (9 pages)
19 May 2004Return made up to 14/02/04; full list of members (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 July 2003Return made up to 14/02/03; full list of members (9 pages)
3 July 2003Return made up to 14/02/03; full list of members (9 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 April 2002Return made up to 14/02/02; full list of members (8 pages)
3 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
11 September 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Return made up to 14/02/01; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
1 June 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
1 June 2001Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2001Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: holly grove rhyd y gwern close, rudry caerphilly mid glamorgan CF83 3NN (1 page)
1 June 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
1 June 2001Registered office changed on 01/06/01 from: holly grove rhyd y gwern close, rudry caerphilly mid glamorgan CF83 3NN (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
14 February 2000Incorporation (17 pages)