Company NameBNL Business  Services Limited
Company StatusDissolved
Company Number07676781
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Angela Mary Brennan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director NameMr Michael Edward Brennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director NameMr Graeme Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director NameMrs Jennifer Hall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director NameMr John Douglas Leonard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Director NameMs Vikki Maria Elizabeth Leonard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCollege Administrator
Country of ResidenceEngland
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
Secretary NameMr Michael Edward Brennan
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS

Contact

Websitewww.bnl-accountants.co.uk
Telephone0191 2368007
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1Angela Mary Brennan
16.67%
Ordinary
1 at £1Graeme Hall
16.67%
Ordinary
1 at £1Jennifer Hall
16.67%
Ordinary
1 at £1John Douglas Leonard
16.67%
Ordinary
1 at £1Michael Edward Brennan
16.67%
Ordinary
1 at £1Vikki Maria Elizabeth Leonard
16.67%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(10 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
(10 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(10 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(10 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
22 June 2011Director's details changed for Mr Michael Edward Brennan on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Michael Edward Brennan on 21 June 2011 (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
21 June 2011Director's details changed for Mrs Angela Mary Brennan on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mrs Angela Mary Brennan on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Michael Edward Brennan on 21 June 2011 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
21 June 2011Secretary's details changed for Mr Michael Edward Brennan on 21 June 2011 (1 page)