Blyth
Northumberland
NE24 3EL
Director Name | Mr Mark Uddgren |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Nixon Terrace Blyth Northumberland NE24 3EE |
Secretary Name | Mr Mark Uddgren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Nixon Terrace Blyth Northumberland NE24 3EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 983329267 |
---|---|
Telephone region | Mobile |
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 |
33 at £1 | Karl Pearson 50.00% Ordinary |
---|---|
33 at £1 | Mr Mark Uddgren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,428 |
Cash | £512 |
Current Liabilities | £7,469 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Registered office address changed from C/O Ans Accountancy 3 Berry Moor Court Northumberland Business Park Cramlington Northumberlandne23 7Rz on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Registered office address changed from C/O Ans Accountancy 3 Berry Moor Court Northumberland Business Park Cramlington Northumberlandne23 7Rz on 25 July 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Secretary's details changed for Mark Uddgren on 22 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Karl Pearson on 22 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Mark Uddgren on 22 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Karl Pearson on 22 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Mark Uddgren on 22 July 2010 (3 pages) |
20 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2010 | Secretary's details changed for Mark Uddgren on 22 July 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
20 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 22/07/05--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
25 August 2005 | Ad 22/07/05--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |