Barrington Industrial Estate
Bedlington
NE22 7DQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Stephenson Court Gooch Avenue Barrington Industrial Estate Bedlington NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
1 at £1 | Kenneth Muckle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,607 |
Cash | £953 |
Current Liabilities | £21,299 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2019 (5 years ago) |
---|---|
Next Return Due | 7 May 2020 (overdue) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 5 Stephenson Court Gooch Avenue Barrington Industrial Estate Bedlington NE22 7DQ on 10 December 2018 (1 page) |
19 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
19 September 2013 | Company name changed tri-star travel LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
19 September 2013 | Company name changed tri-star travel LIMITED\certificate issued on 19/09/13
|
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 4 Longhirst Road Pegswood Morpeth Northumberland NE61 6XF United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 4 Longhirst Road Pegswood Morpeth Northumberland NE61 6XF United Kingdom on 20 March 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Registered office address changed from 9 Coleridge Drive Choppington Northumberland NE62 5HD United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 9 Coleridge Drive Choppington Northumberland NE62 5HD United Kingdom on 26 April 2010 (1 page) |
24 April 2010 | Appointment of Mr Kenneth Muckle as a director (2 pages) |
24 April 2010 | Appointment of Mr Kenneth Muckle as a director (2 pages) |
23 April 2010 | Incorporation (20 pages) |
23 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 April 2010 | Incorporation (20 pages) |
23 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |