Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director Name | Linda Ann Barr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2009) |
Role | Window Blind Specialist |
Correspondence Address | 7 Rosslyn Avenue Gateshead Tyne And Wear NE9 5YH |
Secretary Name | Mr Glen Henry Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 September 2008) |
Role | Window Blind Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belle Vue Bank Low Fell Gateshead Tyne & Wear NE9 6BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | gb-blinds.co.uk |
---|
Registered Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr Glen Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,521 |
Cash | £5,845 |
Current Liabilities | £45,033 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Director's details changed for Glen Henry Barr on 1 January 2013 (2 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Glen Henry Barr on 1 January 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Glen Henry Barr on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Glen Henry Barr on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated director linda barr (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated secretary glen barr (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 13/08/06; full list of members (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
11 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 March 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
14 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
12 March 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
28 September 2003 | Return made up to 19/07/03; full list of members (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 511 durham rd, low fell gateshead tyne & wear NE9 5EY (1 page) |
11 September 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (9 pages) |