Birtley
Chester Le Street
DH3 2RY
Telephone | 01455 212324 |
---|---|
Telephone region | Hinckley |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
250 at £1 | Mark Anthony Stew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,065,217 |
Cash | £1,993,940 |
Current Liabilities | £882,200 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
5 June 2019 | Final Gazette dissolved following liquidation (1 page) |
5 March 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 January 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (16 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
18 December 2017 | Registered office address changed from Station Road Higham-on-the-Hill Nuneaton Warwickshire CV13 6AG to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from Station Road Higham-on-the-Hill Nuneaton Warwickshire CV13 6AG to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (2 pages) |
12 December 2017 | Declaration of solvency (5 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Declaration of solvency (5 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Mark Anthony Stew on 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Mark Anthony Stew on 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 January 2014 | Registered office address changed from 130 Derby Road Loughborough Leicesterhsire LE11 5HL United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 130 Derby Road Loughborough Leicesterhsire LE11 5HL United Kingdom on 28 January 2014 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 March 2011 | Incorporation (34 pages) |
2 March 2011 | Incorporation (34 pages) |