Northburn Vale
Cramlington
Northumberland
NE23 3SX
Secretary Name | Brian Strefford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glynwood Close Northburn Vale Cramlington Northumberland NE23 3SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | B&p Dairymen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mrs Michelle Vercveil on 28 May 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley, Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley, Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 June 2009 | Director's change of particulars / michelle strefford / 01/04/2009 (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 4 glynwood close northburn vale cramlington NE23 9SX (1 page) |
5 October 2005 | Return made up to 28/05/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 November 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
15 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
28 May 2003 | Incorporation (16 pages) |