Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr David Iain Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | Care Of Jfs Torbitt, 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 10 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr David Iain Robinson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Thomas Henderson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr David Iain Robinson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Thomas Henderson on 6 March 2017 (2 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 June 2016 | Director's details changed for Mr David Iain Robinson on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr James Thomas Henderson on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr James Thomas Henderson on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr David Iain Robinson on 13 June 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|