Brancepeth
Durham
Co Durham
DH7 8EN
Secretary Name | Mr Andrew Hassall Balshen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 22 May 2012) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 17 Goodwell Lea Brancepeth Durham Co Durham DH7 8EN |
Director Name | Mr Christian Alexis Balshen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Sandwich Road North Shields Tyne & Wear NE29 9HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dcs House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,601 |
Cash | £6,077 |
Current Liabilities | £9,829 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
1 November 2011 | Termination of appointment of Christian Alexis Balshen as a director on 1 January 2011 (1 page) |
1 November 2011 | Termination of appointment of Christian Balshen as a director (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 March 2010 | Director's details changed for Mr Christian Alexis Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Christian Alexis Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
8 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
17 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / christian balshen / 01/09/2008 (1 page) |
16 April 2009 | Director's Change of Particulars / christian balshen / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 33 williams park, now: billy mill lane; Area was: benton, now: ; Post Town was: newcastle upon tyne, now: north shields; Post Code was: NE12 8BL, now: NE29 8BZ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page) |
12 May 2008 | Director appointed christian alexis balshen (1 page) |
12 May 2008 | Director appointed christian alexis balshen (1 page) |
9 May 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
9 May 2008 | Director and secretary appointed andrew hassall balshen (1 page) |
9 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
9 May 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
9 May 2008 | Director and secretary appointed andrew hassall balshen (1 page) |
9 May 2008 | Appointment Terminated Secretary york place company secretaries LIMITED (1 page) |
19 March 2008 | Incorporation (16 pages) |
19 March 2008 | Incorporation (16 pages) |