7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | 113 Front Street Blyth Northumberland NE24 4HW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Smallburn Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,417 |
Cash | £250 |
Current Liabilities | £57,831 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
16 May 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
16 May 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
|
5 February 2016 | Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
|
4 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-04
|
3 August 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
31 July 2015 | Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
|
21 April 2015 | Registered office address changed from C/O Russell & Co 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 2015 | Registered office address changed from C/O Russell & Co 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 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 February 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
17 February 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|