Bellingham
Northumberland
NE48 2AZ
Secretary Name | James Nicholson |
---|---|
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grange Road Stamfordham Newcastle Upon Tyne NE18 0PF |
Director Name | Mrs Emma Nicholson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds House Bellingham Northumberland NE48 2AZ |
Registered Address | Lloyds House Bellingham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | James Nicholson 75.00% Ordinary |
---|---|
1 at £1 | Emma Rhiannon Nicholson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,152 |
Cash | £17,399 |
Current Liabilities | £40,733 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Termination of appointment of Emma Nicholson as a director on 21 March 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
3 August 2018 | Registered office address changed from Office 1, Station House Station Yard Bellingham Hexham Northumberland NE48 2DG United Kingdom to Lloyds House Bellingham Northumberland NE48 2AZ on 3 August 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for James Nicholson on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for James Nicholson on 7 February 2018 (1 page) |
2 February 2018 | Appointment of Mrs Emma Nicholson as a director on 1 February 2018 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
7 July 2017 | Change of details for Mr James Nicholson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr James Nicholson as a person with significant control on 7 July 2017 (2 pages) |
15 June 2017 | Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ to Office 1, Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ to Office 1, Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 15 June 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Incorporation (49 pages) |
7 July 2011 | Incorporation (49 pages) |