Blyth
Northumberland
NE24 4PR
Secretary Name | Mr James Edward Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stanton Avenue Blyth Northumberland NE24 4PR |
Director Name | Mr Saleem Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 August 2017) |
Role | Pest Control Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Saleem Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westbury Court Longbenton Newcastle NE12 8RL |
Website | ttes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 363606 |
Telephone region | Morpeth |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | James Edward Barnes 50.00% Ordinary |
---|---|
1 at £1 | Sal Akram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,596 |
Current Liabilities | £68,809 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2011 | Delivered on: 25 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 November 2005 | Delivered on: 30 November 2005 Satisfied on: 7 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 July 2016 | Registered office address changed from Unit 17D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Unit 17D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of affairs with form 4.19 (9 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (9 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page) |
14 November 2012 | Registered office address changed from 3a Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WR England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 3a Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WR England on 14 November 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 June 2011 (1 page) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Mr Saleem Akram as a director (2 pages) |
4 May 2010 | Appointment of Mr Saleem Akram as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 August 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
11 August 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
28 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 February 2009 | Appointment terminated director saleem akram (1 page) |
9 February 2009 | Appointment terminated director saleem akram (1 page) |
4 December 2008 | Return made up to 05/05/07; full list of members (7 pages) |
4 December 2008 | Return made up to 05/05/07; full list of members (7 pages) |
24 October 2008 | Return made up to 05/05/08; full list of members
|
24 October 2008 | Return made up to 05/05/08; full list of members
|
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 September 2006 | Return made up to 05/05/06; full list of members (7 pages) |
18 September 2006 | Return made up to 05/05/06; full list of members (7 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 18F nelson park industrial estate, cramlington northumberland NE23 1WE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 18F nelson park industrial estate, cramlington northumberland NE23 1WE (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
5 May 2005 | Incorporation (12 pages) |
5 May 2005 | Incorporation (12 pages) |