Wallsend
Tyne And Wear
NE28 0QJ
Secretary Name | Patricia Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Clerk |
Correspondence Address | 32 Lilian Avenue Wallsend Tyne & Wear NE28 8QJ |
Secretary Name | Sharon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 16 Foxley Close Killingworth Tyne & Wear NE12 6FX |
Director Name | Fiona Lawrence |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2019) |
Role | Lecturer |
Country of Residence | Gb-Eng |
Correspondence Address | 8 Home Park Wallsend Tyne & Wear NE28 8UH |
Director Name | Mrs Susan Conway |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | blandandwood.co.uk |
---|
Registered Address | Unit 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
60 at £1 | Allan Williamson Lawrence 60.00% Ordinary |
---|---|
20 at £1 | Fiona Lawrence 20.00% Ordinary |
20 at £1 | Susan Conway 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,811 |
Cash | £15,607 |
Current Liabilities | £3,802 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Susan Conway as a director on 30 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Fiona Lawrence as a director on 30 November 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 July 2019 | Change of details for Mr Allan Williamson Lawrence as a person with significant control on 10 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Termination of appointment of Sharon Cartwright as a secretary on 5 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Mrs Susan Conway as a director (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
17 August 2011 | Appointment of Mrs Susan Conway as a director (2 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (7 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
30 December 2002 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |