Company NameSmallburn Recruitment Limited
Company StatusDissolved
Company Number08901882
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameSmallburn (Ashington) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address113 Front Street
Blyth
Northumberland
NE24 4HW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

100 at £1Smallburn Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
10 July 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
11 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Company name changed smallburn (ashington) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
31 July 2015Company name changed smallburn (ashington) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
30 July 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
30 July 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
30 July 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
7 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Mr Scott Michael Andrews on 2 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Scott Michael Andrews on 2 April 2015 (2 pages)
7 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
21 April 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)