Benson
Wallingford
Oxfordshire
OX10 6LE
Director Name | James Cuthbert Wilson Ballantyne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millar Close Benson Wallingford Oxfordshire OX10 6LE |
Secretary Name | Christine Mary Ballantyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Millar Close Benson Wallingford Oxfordshire OX10 6LE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Cuthbert Wilson Ballantyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,911 |
Cash | £185 |
Current Liabilities | £3,096 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Director's details changed for James Cuthbert Wilson Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Christine Mary Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for James Cuthbert Wilson Ballantyne on 31 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 September 2008 | Director's change of particulars / james ballantyne / 16/09/2008 (1 page) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
17 September 2008 | Director and Secretary's Change of Particulars / christine ballantyne / 16/09/2008 / HouseName/Number was: , now: 11; Street was: 4 bay wynd, now: albemarle avenue; Post Town was: blyth, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE24 1SJ, now: NE2 3NQ; Country was: , now: united kingdom (1 page) |
17 September 2008 | Director and secretary's change of particulars / christine ballantyne / 16/09/2008 (1 page) |
17 September 2008 | Director's Change of Particulars / james ballantyne / 16/09/2008 / HouseName/Number was: , now: 11; Street was: 4 bay wynd, now: albemarle avenue; Post Town was: blyth, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE24 1SJ, now: NE2 3NQ; Country was: , now: united kingdom (1 page) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
1 July 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
1 July 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (11 pages) |
4 September 2003 | Incorporation (11 pages) |