Blyth
Northumberland
NE24 3EQ
Director Name | Mr Anthony John Cole |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hortondale Grove Blyth Northumberland NE24 5PJ |
Director Name | Mrs Francesca Susan Winifred Pendleton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Langdon Gardens Catchgate Stanley County Durham DH9 8RP |
Director Name | Revell Cornell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 7 Medwyn Close Mellville Court Blyth Northumberland NE24 3SZ |
Secretary Name | Revell Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 7 Medwyn Close Mellville Court Blyth Northumberland NE24 3SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Francesca Susan Winifred Pendleton 25.00% Ordinary |
---|---|
250 at £1 | Mr Anthony John Cole 25.00% Ordinary |
250 at £1 | Mr Revell Cornell 25.00% Ordinary |
250 at £1 | Rabinder Singh Bariana 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,814 |
Cash | £383 |
Current Liabilities | £960 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 May 2006 | Delivered on: 2 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the north west of sabin tce new kyo stanley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
6 January 2006 | Delivered on: 11 January 2006 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. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 February 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Anthony John Cole as a person with significant control on 28 June 2018 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 August 2017 | Notification of Anthony John Cole as a person with significant control on 1 July 2016 (2 pages) |
21 August 2017 | Notification of Anthony John Cole as a person with significant control on 1 July 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Mrs Rabinder Singh Bariana on 28 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Mrs Rabinder Singh Bariana on 28 June 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Rabinder Singh Bariana on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Rabinder Singh Bariana on 28 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Francesca Susan Winifred Pendleton on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony John Cole on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony John Cole on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Francesca Susan Winifred Pendleton on 28 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Amending 288B (1 page) |
9 December 2009 | Amending 288B (1 page) |
9 December 2009 | Amending 288B (1 page) |
9 December 2009 | Amending 288B (1 page) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Appointment terminate, director and secretary revell cornell logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary revell cornell logged form (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
20 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2005 | Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |