Company NameB J Accounting Services Limited
Company StatusDissolved
Company Number04736306
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameGARY Raine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher George Timmins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleAccountant
Correspondence Address59 Lanercost Park
Cramlington
Northumberland
NE23 6RY
Director NameMr Bradley James Condren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameChristopehr George Timmins
NationalityBritish
StatusClosed
Appointed15 November 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address59 Lanercost Park
Cramlington
Northumberland
NE23 6RY
Director NameDerek Raine
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleProperty Developer
Correspondence Address13 Broadoak Drive
Lanchester
County Durham
DH7 0PN
Director NameGary Raine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleProperty Developer
Correspondence Address13 Broadoak Drive
Lanchester
County Durham
DH7 0PN
Secretary NameDerek Raine
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleProperty Developer
Correspondence Address13 Broadoak Drive
Lanchester
County Durham
DH7 0PN
Secretary NameSusan Sheila Timmins
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Abingdon Square
Cramlington
Northumberland
NE23 2UH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit G21 The Avenues
Eleventh Ave North
Team Valley Trad Est
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£866
Cash£7
Current Liabilities£1,074

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
1 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 6 abingdon square cramlington northumberland NE23 2UH (1 page)
15 June 2007Return made up to 16/04/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 June 2006Return made up to 16/04/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 June 2005Return made up to 16/04/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 16/04/04; full list of members (6 pages)
6 December 2003Director resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: 13 broadoak drive lanchester co. Durham DH7 0PN (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
2 December 2003Company name changed gary raine LIMITED\certificate issued on 02/12/03 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Director resigned (1 page)
16 April 2003Incorporation (14 pages)