Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director Name | Mr Terrence Knox |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 June 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Secretary Name | Mr William Roland Edward Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | norlandburgess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2329722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
100 at £1 | Roland Burgess LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 October 2014 | Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 November 2007 | Return made up to 08/01/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 November 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 April 2005 | Return made up to 08/01/05; full list of members
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Memorandum and Articles of Association (8 pages) |
10 August 2004 | Resolutions
|
6 August 2004 | Registered office changed on 06/08/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
29 July 2004 | Company name changed xmw LIMITED\certificate issued on 29/07/04 (2 pages) |
8 January 2004 | Incorporation (10 pages) |