Blackhill
Consett
County Durham
DH8 8PB
Director Name | Graeme Elliot |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Front Barn Hillcrest Farm 75a Iveston Lane Iveston County Durham DH8 7TB |
Secretary Name | Melanie Hird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Marys Crescent Blackhill Consett County Durham DH8 8PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01207 501633 |
---|---|
Telephone region | Consett |
Registered Address | Gledstone House 26 Newmarket Street Consett County Durham DH8 5LQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
50 at £1 | Graeme Elliot 50.00% Ordinary |
---|---|
50 at £1 | Jeffery Edward Hird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,720 |
Cash | £109 |
Current Liabilities | £39,600 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Graeme Elliot on 28 March 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Jeffrey Edward Hird on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Graeme Elliot on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Jeffrey Edward Hird on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Graeme Elliot on 1 November 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
21 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: milburn house hexham business park, burn lane hexham NE46 3RU (1 page) |
23 March 2007 | Incorporation (16 pages) |