South Beach
Blyth
Northumberland
NE24 3HA
Director Name | Mr Brian Howe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 27 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Vasey Close Saxilby Lincoln LN1 2WG |
Director Name | Mr Raymond Howe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 The Pastures South Beach Blythe Northumberland NE24 3HA |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 3 Aws Accountancy Ltd 3 Berrymoor Court Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £10,558 |
Cash | £6,195 |
Current Liabilities | £10,248 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Registered office address changed from 42 the Pastures South Beach Estate Blyth Northumberland NE24 3HA to PO Box NE23 7RZ 3 Aws Accountancy Ltd 3 Berrymoor Court Cramlington NE23 7RZ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 42 the Pastures South Beach Estate Blyth Northumberland NE24 3HA to PO Box NE23 7RZ 3 Aws Accountancy Ltd 3 Berrymoor Court Cramlington NE23 7RZ on 22 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
11 November 2016 | Withdraw the company strike off application (1 page) |
11 November 2016 | Withdraw the company strike off application (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Appointment of Mr Brian Howe as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Brian Howe as a director on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Raymond Howe as a director on 27 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Raymond Howe as a director on 27 May 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 February 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
24 February 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 February 2010 | Director's details changed for Raymond Howe on 15 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Director's details changed for Raymond Howe on 15 February 2010 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 15/02/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 March 2008 | Secretary appointed carole francis howe (2 pages) |
20 March 2008 | Secretary appointed carole francis howe (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
6 November 2007 | Company name changed brookson (5427J) LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
6 November 2007 | Company name changed brookson (5427J) LIMITED\certificate issued on 06/11/07 (2 pages) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |