Belsay
Newcastle Upon Tyne
Tyne And Wear
NE20 0HA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Bishops Garages Main Street Corbridge Northumberland NE45 5LB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Built Up Area | Corbridge |
1 at £1 | Mr J.j. Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,079 |
Current Liabilities | £2,079 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 December 2014 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
1 December 2014 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
13 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Registered office address changed from Corbridge Orchard Co Ltd Main Street Northumberland NE45 5LB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Corbridge Orchard Co Ltd Main Street Northumberland NE45 5LB United Kingdom on 22 July 2011 (1 page) |
17 June 2010 | Appointment of John Julian Bishop as a director (3 pages) |
17 June 2010 | Appointment of John Julian Bishop as a director (3 pages) |
15 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|