Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director Name | Mr Michael Edward Brennan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Director Name | Mr Graeme Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Director Name | Mrs Jennifer Hall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Director Name | Mr John Douglas Leonard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Director Name | Ms Vikki Maria Elizabeth Leonard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | College Administrator |
Country of Residence | England |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Secretary Name | Mr Michael Edward Brennan |
---|---|
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
Website | www.bnl-accountants.co.uk |
---|---|
Telephone | 0191 2368007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
1 at £1 | Angela Mary Brennan 16.67% Ordinary |
---|---|
1 at £1 | Graeme Hall 16.67% Ordinary |
1 at £1 | Jennifer Hall 16.67% Ordinary |
1 at £1 | John Douglas Leonard 16.67% Ordinary |
1 at £1 | Michael Edward Brennan 16.67% Ordinary |
1 at £1 | Vikki Maria Elizabeth Leonard 16.67% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
22 June 2011 | Director's details changed for Mr Michael Edward Brennan on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Michael Edward Brennan on 21 June 2011 (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Director's details changed for Mrs Angela Mary Brennan on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Angela Mary Brennan on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Michael Edward Brennan on 21 June 2011 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Secretary's details changed for Mr Michael Edward Brennan on 21 June 2011 (1 page) |