Company NameBlackhall Colliery Fish And Chips Limited
Company StatusDissolved
Company Number08776672
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameElite Business Leasing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Navjeet Dhindsa
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Navjeet Dhindsa
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,663
Current Liabilities£75,959

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
4 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
28 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom on 16 May 2014 (1 page)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Company name changed elite business leasing LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
9 May 2014Company name changed elite business leasing LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)