Hindley, Stocksfield
Northumberland
NE43 7RY
Director Name | Susan Harvey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | 37 Callington Close Houghton Le Spring Tyne & Wear DH4 6BL |
Director Name | Mr Christopher Roger Bland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hindley, Stocksfield Northumberland NE43 7RY |
Director Name | Mr Christopher Roger Bland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hindley, Stocksfield Northumberland NE43 7RY |
Director Name | Stephen Gray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hinkley Close Sunderland SR3 2ER |
Secretary Name | Susan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 37 Callington Close Houghton Le Spring Tyne & Wear DH4 6BL |
Website | gbhltd.com |
---|
Registered Address | Samson Close Stephenson Industrial Estate Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
58k at £1 | Exterior Lighting Solutions (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,599 |
Cash | £2,393 |
Current Liabilities | £12,393 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from unit 5D, glover industrial estate, spire road, district 10 washington tyne and wear NE37 3ES (1 page) |
26 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 March 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
10 October 2005 | Ad 28/09/05--------- £ si 39999@1=39999 £ ic 18002/58001 (2 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Ad 28/09/05--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages) |
1 March 2005 | Incorporation (19 pages) |