Bedlington
Northumberland
NE22 6NY
Director Name | Mrs Sheryl Black |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Secretaril |
Country of Residence | England |
Correspondence Address | 56 Edinburgh Drive Bedlington Northumberland NE22 6NY |
Secretary Name | Mr Michael John Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 56 Edinburgh Drive Bedlington Northumberland NE22 6NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thekitchenconsultant.co.uk |
---|
Registered Address | C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr Micheal John Black 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sheryl Black 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Sheryl Black on 12 July 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Michael John Black on 13 July 2012 (2 pages) |
22 April 2013 | Director's details changed for Mrs Sheryl Black on 12 July 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Michael John Black on 13 July 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Michael John Black on 12 July 2012 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Mr Michael John Black on 12 July 2012 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael John Black on 20 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Sheryl Black on 20 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Michael John Black on 20 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sheryl Black on 20 April 2010 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
5 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Incorporation (16 pages) |