The Grove Gosforth
Newcastle Upon Tyne
NE3 1NG
Director Name | Mrs Jennifer Hall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Ovington Northumberland NE42 6DH |
Director Name | Mr John Douglas Leonard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Willow Way Ponteland Newcastle Upon Tyne NE20 9RF |
Secretary Name | Mr Michael Edward Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Timothy William Rix Neil |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Robsheugh Farmhouse Robsheugh Milbourne Newcastle Upon Tyne NE20 0JQ |
Director Name | Phillip Cameron Davey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2012) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | Mr John Phillip Swinney |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.bnl-ifa.co.uk/ |
---|---|
Telephone | 0191 2368007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
2.5k at £1 | Jennifer Hall 7.69% Ordinary A |
---|---|
2.5k at £1 | John Douglas Leonard 7.69% Ordinary A |
2.5k at £1 | Michael Edward Brennan 7.69% Ordinary A |
2.5k at £1 | Timothy William Rix Neil 7.69% Ordinary A |
7.5k at £1 | Jennifer Hall 23.08% Ordinary B |
7.5k at £1 | John Douglas Leonard 23.08% Ordinary B |
7.5k at £1 | Michael Edward Brennan 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£45,806 |
Cash | £11,199 |
Current Liabilities | £60,424 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 October 2019 | Registered office address changed from Rowlands House Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 14 April 2019 (15 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 14 April 2018 (18 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (16 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (16 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
10 June 2016 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 June 2016 (2 pages) |
25 May 2016 | Declaration of solvency (4 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Declaration of solvency (4 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 March 2016 | Termination of appointment of John Phillip Swinney as a director on 22 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Phillip Swinney as a director on 22 March 2016 (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Purchase of own shares. (3 pages) |
3 November 2015 | Purchase of own shares. (3 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Cancellation of shares. Statement of capital on 7 October 2015
|
3 November 2015 | Cancellation of shares. Statement of capital on 7 October 2015
|
3 November 2015 | Cancellation of shares. Statement of capital on 7 October 2015
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Appointment of Mr John Phillip Swinney as a director (2 pages) |
11 April 2012 | Appointment of Mr John Phillip Swinney as a director (2 pages) |
16 January 2012 | Termination of appointment of Phillip Davey as a director (1 page) |
16 January 2012 | Termination of appointment of Phillip Davey as a director (1 page) |
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2011 | Director's details changed for Michael Edward Brennan on 31 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Michael Edward Brennan on 31 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Michael Edward Brennan on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Michael Edward Brennan on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 October 2010 | Termination of appointment of Timothy Neil as a director (1 page) |
1 October 2010 | Termination of appointment of Timothy Neil as a director (1 page) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 July 2008 | Director's change of particulars / jennifer hall / 07/05/2008 (1 page) |
3 July 2008 | Director's change of particulars / jennifer hall / 07/05/2008 (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
4 January 2008 | Ad 12/12/07--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Ad 12/12/07--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 January 2008 | New director appointed (2 pages) |
30 July 2007 | Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 July 2007 | Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Incorporation (12 pages) |
1 June 2007 | Incorporation (12 pages) |