Blyth
Northumberland
NE24 2AS
Secretary Name | Mr Herbert Piereder |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
Director Name | David William Klaus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodland Park Road Leeds West Yorkshire LS6 2AZ |
Director Name | Mrs Heike Hartwig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2016) |
Role | Business Consultant |
Country of Residence | Austria |
Correspondence Address | Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
Registered Address | Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Herbert Piereder 60.00% Ordinary A |
---|---|
24 at £1 | Heike Hartwig 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,551 |
Cash | £6,563 |
Current Liabilities | £10,055 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Termination of appointment of Heike Hartwig as a director on 1 October 2016 (1 page) |
6 October 2016 | Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 6 October 2016 (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 April 2015 | AD06 netherlands (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 July 2014 | Registered office address changed from C/O Herbert Piereder 1D Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Herbert Piereder 1D Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD on 2 July 2014 (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Appointment of Mrs. Heike Hartwig as a director (2 pages) |
15 May 2011 | Director's details changed for Mr. Herbert Piereder on 12 May 2011 (2 pages) |
15 May 2011 | Secretary's details changed for Mr. Herbert Piereder on 12 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Collingwood House Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Collingwood House Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD United Kingdom on 9 May 2011 (1 page) |
1 April 2011 | Registered office address changed from Euroseas Industrial Units 3a Albert Street Blyth Northumberland NE24 1LZ on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Euroseas Industrial Units 3a Albert Street Blyth Northumberland NE24 1LZ on 1 April 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr. Herbert Piereder on 30 November 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 May 2009 | Director and secretary's change of particulars / herbert piereder / 18/05/2009 (1 page) |
21 May 2009 | Director and secretary's change of particulars / herbert piereder / 18/05/2009 (1 page) |
23 April 2009 | Appointment terminated director david klaus (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from eddie ferguson house, ridley street, blyth northumberland NE24 3AG (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / herbert piereder / 01/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / herbert piereder / 01/04/2008 (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
16 August 2005 | Incorporation (12 pages) |