Company NameHeadlines Of Blyth Limited
Company StatusDissolved
Company Number08641850
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jayne Ramshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street South
Seghill
Cramlington
Northumberland
NE23 7SD
Director NameMr Reece Anthony Ramshaw
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street South
Seghill
Cramlington
Northumberland
NE23 7SD
Director NameMr Reece Anthony Ramshaw
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street South
Seghill
Cramlington
Northumberland
NE23 7SD

Location

Registered Address10 Bridge Street
Blyth
Northumberland
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

99 at £1Jayne Ramshaw
99.00%
Ordinary
1 at £1Reece Anthony Ramshaw
1.00%
Ordinary

Financials

Year2014
Net Worth-£10,579
Cash£110
Current Liabilities£12,171

Accounts

Latest Accounts5 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 May 2014Appointment of Mr Reece Anthony Ramshaw as a director (6 pages)
2 May 2014Appointment of Mr Reece Anthony Ramshaw as a director (6 pages)
9 September 2013Termination of appointment of Reece Ramshaw as a director (2 pages)
9 September 2013Termination of appointment of Reece Ramshaw as a director (2 pages)
20 August 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
20 August 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
20 August 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
(23 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
(23 pages)