Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DL
Secretary Name | Robert Hugh Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/8 Stanley Street Blyth Northumberland NE24 2BU |
Secretary Name | Mr John Nigel William Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Secretary Name | Tracey Jane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2015) |
Role | Solicitor |
Correspondence Address | 2 Callerton Court Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9EN |
Secretary Name | Pringle Building Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 September 2021) |
Correspondence Address | Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL |
Registered Address | Unit 6c Owen House Sanderson Arcade Morpeth Northumberland NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Ronald Bell 33.33% Ordinary B |
---|---|
1 at £1 | Mr David Sean Pringle 33.33% Ordinary A |
1 at £1 | Robert Mitchell 33.33% Ordinary B |
Latest Accounts | 11 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 18 December |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 March 2023 | Registered office address changed from Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to Unit 6C Owen House Sanderson Arcade Morpeth Northumberland NE61 1NS on 10 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
9 March 2023 | Accounts for a dormant company made up to 11 December 2021 (2 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 18 December 2020 (2 pages) |
6 September 2021 | Termination of appointment of Pringle Building Services Limited as a secretary on 6 September 2021 (1 page) |
9 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 18 December 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
19 August 2019 | Accounts for a dormant company made up to 18 December 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 18 December 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
15 December 2017 | Director's details changed for Mr David Sean Pringle on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr David Sean Pringle on 15 December 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 18 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 18 December 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 18 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 18 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 September 2015 | Accounts for a dormant company made up to 18 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 18 December 2014 (2 pages) |
10 February 2015 | Registered office address changed from 4/8 Stanley Street Blyth Northumberland NE24 2BU to Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 4/8 Stanley Street Blyth Northumberland NE24 2BU to Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Pringle Building Services Limited as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Tracey Jane Murray as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Pringle Building Services Limited as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Tracey Jane Murray as a secretary on 10 February 2015 (1 page) |
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 September 2014 | Accounts for a dormant company made up to 18 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 18 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 September 2013 | Accounts for a dormant company made up to 18 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 18 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 18 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 18 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Accounts for a dormant company made up to 18 December 2010 (2 pages) |
17 September 2011 | Accounts for a dormant company made up to 18 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr David Sean Pringle on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Mr David Sean Pringle on 10 January 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 18 December 2009 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 18 December 2009 (1 page) |
9 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
9 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
16 December 2009 | Accounts for a dormant company made up to 18 December 2008 (1 page) |
16 December 2009 | Accounts for a dormant company made up to 18 December 2008 (1 page) |
30 June 2009 | Appointment terminated secretary john dodds (1 page) |
30 June 2009 | Secretary appointed tracey jane murray (2 pages) |
30 June 2009 | Appointment terminated secretary john dodds (1 page) |
30 June 2009 | Secretary appointed tracey jane murray (2 pages) |
6 January 2009 | Return made up to 19/12/08; no change of members (10 pages) |
6 January 2009 | Return made up to 19/12/08; no change of members (10 pages) |
19 March 2008 | Prev sho from 31/12/2007 to 18/12/2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 18 December 2007 (1 page) |
19 March 2008 | Prev sho from 31/12/2007 to 18/12/2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 18 December 2007 (1 page) |
28 February 2008 | Return made up to 19/12/07; full list of members (6 pages) |
28 February 2008 | Return made up to 19/12/07; full list of members (6 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
19 December 2006 | Incorporation (15 pages) |
19 December 2006 | Incorporation (15 pages) |