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 | 19 February 2014(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) |
100 at £1 | Smallburn Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
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) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2015 | Company name changed smallburn (ashington) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed smallburn (ashington) LIMITED\certificate issued on 31/07/15
|
30 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
7 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Scott Michael Andrews on 2 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Scott Michael Andrews on 2 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom 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 Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|