Birtley
Co Durham
DH3 2QG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Tina Therese Burke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Bridge Island Shotley Bridge Consett County Durham DH8 9TB |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,701 |
Cash | £2,283 |
Current Liabilities | £37,920 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Director's details changed for Mr Stephen Burke on 1 September 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
30 August 2018 | Change of details for Mr Stephen Burke as a person with significant control on 1 September 2017 (2 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Mr Stephen Burke on 14 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Stephen Burke on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Stephen Burke on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Stephen Burke on 14 July 2016 (2 pages) |
18 April 2016 | Termination of appointment of Tina Therese Burke as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Tina Therese Burke as a director on 15 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Stephen Burke on 13 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Stephen Burke on 13 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mrs Tina Burke on 13 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mrs Tina Burke on 13 August 2012 (2 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages) |
21 August 2012 | Director's details changed for Mrs Tina Burke on 6 February 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Stephen Burke on 6 February 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Stephen Burke on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Tina Burke on 1 February 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Stephen Burke on 2 September 2009 (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
24 August 2010 | Registered office address changed from 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom on 24 August 2010 (1 page) |
23 August 2010 | Appointment of Mrs Tina Burke as a director (2 pages) |
23 August 2010 | Appointment of Mrs Tina Burke as a director (2 pages) |
3 January 2010 | Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 (1 page) |
4 November 2009 | Appointment of Mr Stephen Burke as a director (1 page) |
4 November 2009 | Appointment of Mr Stephen Burke as a director (1 page) |
26 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 October 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 August 2009 | Incorporation (9 pages) |
7 August 2009 | Incorporation (9 pages) |