Company Name09245551 Limited
Company StatusDissolved
Company Number09245551
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date22 June 2023 (10 months, 1 week ago)
Previous NamesBlackbird Payroll Ltd and Mp Staff Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Martin Gilstrap
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Martin Gilstrap
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address290 Moston Lane
Manchester
M40 9WB
Director NameMr Ricky McDonagh
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Moston Lane
Manchester
M40 9WB

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Gilstrap
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 August 2017Dissolution deferment (1 page)
24 August 2017Completion of winding up (1 page)
22 February 2017Order of court to wind up (2 pages)
26 January 2017Registered office address changed from 290 Moston Lane Manchester M40 9WB to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 26 January 2017 (1 page)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Appointment of Mr Martin Gilstrap as a director on 2 October 2014 (2 pages)
7 October 2015Appointment of Mr Martin Gilstrap as a director on 2 October 2014 (2 pages)
6 October 2015Termination of appointment of Ricky Mcdonagh as a director on 2 October 2014 (1 page)
6 October 2015Termination of appointment of Ricky Mcdonagh as a director on 2 October 2014 (1 page)
28 March 2015Company name changed blackbird payroll LTD\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2015Appointment of Mr Ricky Mcdonagh as a director on 2 October 2014 (2 pages)
12 March 2015Termination of appointment of Martin Gilstrap as a director on 2 October 2014 (1 page)
12 March 2015Termination of appointment of Martin Gilstrap as a director on 2 October 2014 (1 page)
12 March 2015Appointment of Mr Ricky Mcdonagh as a director on 2 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(26 pages)