Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mrs Nichole Jane Bell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Newcastle Business Village Bellingham Drive Benton Newcastle Upon Tyne NE12 9SZ |
Registered Address | Newcastle Business Village Bellingham Drive Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,110 |
Cash | £2,400 |
Current Liabilities | £4,074 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Registered office address changed from , Town Hall Chambers 148, High Street, Herne Bay, Kent, CT6 5NW to Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from , Town Hall Chambers 148, High Street, Herne Bay, Kent, CT6 5NW to Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ on 20 March 2017 (1 page) |
17 March 2017 | Director's details changed for Mrs Nichole Jane Bell on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Nichole Jane Bell on 17 March 2017 (2 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Appointment of Mrs Nichole Jane Bell as a director on 16 June 2016 (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
21 June 2016 | Appointment of Mrs Nichole Jane Bell as a director on 16 June 2016 (2 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Director's details changed for Mr Graham Bell on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Graham Bell on 23 October 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2014 | Register inspection address has been changed to 33 Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ (1 page) |
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Register inspection address has been changed to 33 Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ (1 page) |
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Graham Bell on 25 September 2013 (3 pages) |
18 October 2013 | Director's details changed for Mr Graham Bell on 25 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 October 2013 | Registered office address changed from , Newcastle Business Village 33 Bellingham Drive, Benton, NE12 9SZ, England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive Benton NE12 9SZ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from , Newcastle Business Village 33 Bellingham Drive, Benton, NE12 9SZ, England on 14 October 2013 (1 page) |
26 September 2012 | Incorporation (24 pages) |
26 September 2012 | Incorporation (24 pages) |