Blaydon Burn
Newcastle On Tyne
NE21 4HL
Secretary Name | Lisa Anne Boyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 15 Ness Court Blaydon Burn Newcastle On Tyne NE21 4HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Miss Lisa Anne Boyes 50.00% Ordinary B |
---|---|
100 at £1 | Mrs Anne Louise Ainsworth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £111,004 |
Current Liabilities | £34,001 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Anne Louise Ainsworth on 12 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Anne Louise Ainsworth on 12 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 ness court blaydon burn newcastle on tyne NE21 4HL (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 ness court blaydon burn newcastle on tyne NE21 4HL (1 page) |
6 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
24 May 2007 | Registered office changed on 24/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |