Company NameBlackie Boy Limited
Company StatusDissolved
Company Number04165941
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(13 years, 3 months after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(13 years, 3 months after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameGrace Alexandria Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameGrace Alexandria Farquhar
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bealimhouse.com

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £142nd Street Realty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 October 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG on 30 October 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
30 June 2014Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages)
30 June 2014Appointment of Mr Harry Vaulkhard as a director (2 pages)
30 June 2014Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages)
30 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
30 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
30 June 2014Appointment of Mr Harry Vaulkhard as a director (2 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
29 November 2010Full accounts made up to 31 March 2010 (9 pages)
29 November 2010Full accounts made up to 31 March 2010 (9 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 November 2009Full accounts made up to 31 March 2009 (10 pages)
24 November 2009Full accounts made up to 31 March 2009 (10 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 March 2009Appointment terminated director and secretary grace farquhar (1 page)
6 March 2009Appointment terminated director and secretary grace farquhar (1 page)
15 January 2009Full accounts made up to 31 March 2008 (11 pages)
15 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 22/02/07; full list of members (3 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Return made up to 22/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne & wear NE1 1UQ (1 page)
23 February 2007Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne & wear NE1 1UQ (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Location of debenture register (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (15 pages)
3 November 2003Full accounts made up to 31 March 2003 (15 pages)
25 February 2003Return made up to 22/02/03; full list of members (7 pages)
25 February 2003Return made up to 22/02/03; full list of members (7 pages)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
18 July 2001Registered office changed on 18/07/01 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
5 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 June 2001Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
26 March 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)