Company NameSmallburn Appeals Limited
Company StatusDissolved
Company Number08065373
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Nicholas Jeremy Lawrence
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Meadowfield Court
Meadowfield
Ponteland
Newcastle Upon Tyne
NE20 9SD

Location

Registered AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Smallburn Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,307
Current Liabilities£21,307

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Director's details changed for Mr Dan Miller on 20 February 2016 (2 pages)
5 May 2016Director's details changed for Mr Dan Miller on 20 February 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
21 April 2015Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Dan Miller on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Dan Miller on 7 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
13 May 2014Director's details changed for Mr Dan Miller on 18 July 2013 (2 pages)
13 May 2014Director's details changed for Mr Dan Miller on 18 July 2013 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Appointment of Mr Dan Miller as a director (2 pages)
10 March 2014Appointment of Mr Dan Miller as a director (2 pages)
10 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
10 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
19 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 July 2013Termination of appointment of Nicholas Lawrence as a director (1 page)
18 July 2013Termination of appointment of Nicholas Lawrence as a director (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)