Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director Name | Mr Terrence Knox |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Secretary Name | Mr William Roland Edward Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | norlandburgess.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
100 at £1 | Roland Burgess LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,117 |
Current Liabilities | £523,490 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castle hill farm, castle hill, wylam. Outstanding |
---|---|
5 March 2008 | Delivered on: 13 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Terrence Knox on 1 February 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Terrence Knox on 1 February 2014 (2 pages) |
29 October 2014 | Registered office address changed from 93-105 St James Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Terrence Knox on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Terrence Knox on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2008 | Appointment terminate, director and secretary corporate legal LTD logged form (1 page) |
10 March 2008 | Appointment terminate, secretary sean stephen kelly logged form (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
25 January 2008 | Incorporation (9 pages) |