Birtley
Chester Le Street
DH3 2RY
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 |
1 at £1 | Matthew Michael Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,962 |
Cash | £5,597 |
Current Liabilities | £33,014 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 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) |
1 December 2017 | Registered office address changed from 3 Carcut Road Lawson Ind Estate Middlesbrough TS3 6QL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from 3 Carcut Road Lawson Ind Estate Middlesbrough TS3 6QL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 December 2017 (2 pages) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of affairs (8 pages) |
29 November 2017 | Statement of affairs (8 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|