Hebburn
Tyne And Wear
NE31 1YN
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Website | www.garybelfield.com |
---|
Registered Address | 7 Sullivan Walk Hebburn Tyne And Wear NE31 1YN |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
1 at £1 | Mr Gary Belfield 50.00% Ordinary A |
---|---|
1 at £1 | Mrs A. Belfield 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,271 |
Cash | £5,424 |
Current Liabilities | £7,870 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 July 2014 | Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Anglo Dal House 5 Spring Field Park Spring Villa Road Edgware Middlesex HA8 7EB on 7 July 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Gary Belfield on 3 June 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 September 2010 (1 page) |
16 September 2010 | Termination of appointment of Michael Holder as a director (1 page) |
16 September 2010 | Termination of appointment of Michael Holder as a director (1 page) |
16 September 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Gary Belfield as a director (2 pages) |
15 September 2010 | Appointment of Mr Gary Belfield as a director (2 pages) |
15 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|