Gateshead
NE11 9SY
Website | blueberryconnections.co.uk |
---|---|
Telephone | 01642 782132 |
Telephone region | Middlesbrough |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Candice Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,456 |
Cash | £29,959 |
Current Liabilities | £15,606 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Flannagans Accountants Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Flannagans Accountants Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 June 2016 | Director's details changed for Mrs Candice Dean on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Candice Dean on 8 June 2016 (2 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 October 2011 | Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages) |
20 September 2011 | Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Miss Candice Mcquilling on 25 October 2010 (2 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Director's details changed for Miss Candice Mcquilling on 25 October 2010 (2 pages) |
20 September 2011 | Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 November 2010 | Director's details changed for Miss Candice Mcquilling on 25 October 2010 (3 pages) |
4 November 2010 | Director's details changed for Miss Candice Mcquilling on 25 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
13 August 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
13 August 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
9 September 2008 | Incorporation (9 pages) |
9 September 2008 | Incorporation (9 pages) |