Blyth
Northumberland
NE24 3RH
Director Name | John Grahame Shaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Denwood Forest Hall Newcastle Upon Tyne NE12 6FG |
Secretary Name | Mr Anthony Robert Platten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Herring Gull Close Blyth Northumberland NE24 3RH |
Director Name | James Paul |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briardene Dene Road Rowlands Gill NE39 1DU |
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Dissington Lane, Ponteland Newcastle Upon Tyne NE15 0AB |
Secretary Name | Mr Adrian Mark Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Dissington Lane, Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Anthony Robert Platten 50.00% Ordinary |
---|---|
50 at £1 | Mr John Grahame Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,861 |
Cash | £1,310 |
Current Liabilities | £540 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 March 2003 | Delivered on: 8 April 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 highbridge,broadway west,gosforth,newcastle upon tyne and all undertaking goodwill,property assets revenues and rights of the company charged by way of fixed or floating charge. Outstanding |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Director's details changed for John Grahame Shaw on 11 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for John Grahame Shaw on 11 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
5 June 2009 | Appointment terminated director james paul (1 page) |
5 June 2009 | Appointment terminated secretary adrian williamson (1 page) |
5 June 2009 | Appointment terminated secretary adrian williamson (1 page) |
5 June 2009 | Secretary appointed mr anthony robert platten (1 page) |
5 June 2009 | Appointment terminated director james paul (1 page) |
5 June 2009 | Appointment terminated director adrian williamson (1 page) |
5 June 2009 | Secretary appointed mr anthony robert platten (1 page) |
5 June 2009 | Appointment terminated director adrian williamson (1 page) |
19 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
1 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 June 2004 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2004 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (17 pages) |
11 September 2002 | Incorporation (17 pages) |