Bellingham
Hexham
Northumberland
NE48 2DG
Director Name | Steven Thomas Blair |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
Director Name | George Edward Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
Registered Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 January 2018 | Notification of Craig Kingsland as a person with significant control on 3 March 2017 (2 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
19 January 2018 | Notification of Natalie Kingsland as a person with significant control on 3 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Termination of appointment of Steven Thomas Blair as a director on 6 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Steven Thomas Blair as a director on 6 March 2017 (1 page) |
30 March 2017 | Termination of appointment of George Edward Smith as a director on 6 March 2017 (1 page) |
30 March 2017 | Termination of appointment of George Edward Smith as a director on 6 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 December 2016 | Appointment of Mr Craig Robert Kingsland as a director on 30 November 2016 (2 pages) |
12 December 2016 | Appointment of Mr Craig Robert Kingsland as a director on 30 November 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|