Blackhill
Consett
County Durham
DH8 0AX
Director Name | Paul Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meridian 17 Middle Street Consett Co. Durham DH8 5QP |
Secretary Name | Mary Theresa Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Meridian 17 Middle Street Consett Co. Durham DH8 5QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,039 |
Cash | £4,477 |
Current Liabilities | £60,520 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (6 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (6 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (6 pages) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 9 March 2012 (6 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 9 March 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (6 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (6 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (6 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (6 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (6 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (6 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (6 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (6 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (6 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (6 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (6 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (6 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (6 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (6 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (6 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Paul Brown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Brown on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Mr. Brian Brown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr. Brian Brown on 11 November 2009 (2 pages) |
16 March 2009 | Statement of affairs with form 4.19 (6 pages) |
16 March 2009 | Statement of affairs with form 4.19 (6 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the meridian, 17 middle street consett co durham DH8 5QP (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the meridian, 17 middle street consett co durham DH8 5QP (1 page) |
27 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 November 2008 | Director's change of particulars / paul brown / 21/11/2008 (1 page) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 November 2008 | Secretary's Change of Particulars / mary brown / 21/11/2008 / HouseName/Number was: , now: the meridian; Region was: county durham, now: co. Durham; Country was: , now: england (1 page) |
21 November 2008 | Director's change of particulars / brian brown / 21/11/2008 (1 page) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 November 2008 | Director's Change of Particulars / brian brown / 21/11/2008 / Occupation was: publican, now: director (1 page) |
21 November 2008 | Secretary's change of particulars / mary brown / 21/11/2008 (1 page) |
21 November 2008 | Director's Change of Particulars / paul brown / 21/11/2008 / HouseName/Number was: , now: the meridian; Region was: county durham, now: co. Durham; Country was: , now: england (1 page) |
21 November 2008 | Director's change of particulars / brian brown / 21/11/2008 (1 page) |
21 November 2008 | Director's Change of Particulars / brian brown / 21/11/2008 / Title was: , now: mr. (1 page) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
1 March 2006 | Return made up to 12/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 12/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Memorandum and Articles of Association (7 pages) |
12 February 2003 | Memorandum and Articles of Association (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
31 January 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
31 January 2003 | Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Resolutions
|
12 December 2002 | Incorporation (12 pages) |
12 December 2002 | Incorporation (12 pages) |