Birtley
Chester Le Street
DH3 1AD
Secretary Name | Marion Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 April 2012) |
Role | Secretary |
Correspondence Address | 12 Ruskin Road Birtley Chester Le Street County Durham DH3 1AD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Rw And Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£17,746 |
Cash | £55 |
Current Liabilities | £48,415 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Voluntary strike-off action has been suspended (1 page) |
4 January 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page) |
6 December 2011 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 April 2010 | Director's details changed for Helen Louise Widdowson on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Helen Louise Widdowson on 1 January 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Helen Louise Widdowson on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
26 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: mulberry bush private day nursery, high street, wrekenton, gateshead tyne & wear NE9 7JQ (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: mulberry bush private day nursery, high street, wrekenton, gateshead tyne & wear NE9 7JQ (1 page) |
8 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: mulberry bush private day nurser high street, wrekenton gateshead tyne & wear NE9 7JQ (1 page) |
8 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: mulberry bush private day nurser high street, wrekenton gateshead tyne & wear NE9 7JQ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 August 2005 | Particulars of mortgage/charge (6 pages) |
24 August 2005 | Particulars of mortgage/charge (6 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: thne branary 12 ruskin road birtley chestley street DH3 1AD (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: thne branary 12 ruskin road birtley chestley street DH3 1AD (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
18 February 2003 | Incorporation (6 pages) |
18 February 2003 | Incorporation (6 pages) |