Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mrs Elizabeth Jackson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Linda Westphal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,737 |
Current Liabilities | £13,964 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Micro company accounts made up to 30 November 2017 (5 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
12 December 2016 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 12 December 2016 (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Director's details changed for Mrs Linda Jane Britton on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Linda Jane Britton on 8 August 2016 (2 pages) |
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 June 2015 | Termination of appointment of Elizabeth Jackson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Elizabeth Jackson as a director on 26 June 2015 (1 page) |
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 March 2014 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 21 March 2014 (1 page) |
6 February 2014 | Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Ms Linda Jane Westphal on 1 February 2014 (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|