Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RF
Director Name | Mr William Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Sales Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Barrington Ind Est Bedlington Northumberland NE22 7DF |
Registered Address | The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
50 at £1 | Paul Cleverley 50.00% Ordinary |
---|---|
50 at £1 | William Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,917 |
Cash | £2,417 |
Current Liabilities | £21,670 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (4 pages) |
16 October 2017 | Application to strike the company off the register (4 pages) |
21 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Registered office address changed from The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF England to The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF England to The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Unit 4 Barrington Ind Est Bedlington Northumberland NE22 7DF England to The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Unit 4 Barrington Ind Est Bedlington Northumberland NE22 7DF England to The Old Heliport Site Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 1 August 2016 (1 page) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Director's details changed for Paul Cleverley on 30 November 2015 (2 pages) |
19 February 2016 | Director's details changed for Paul Cleverley on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of William Thompson as a director on 27 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of William Thompson as a director on 27 November 2015 (2 pages) |
28 November 2015 | Termination of appointment of William Thompson as a director on 27 November 2015 (1 page) |
28 November 2015 | Termination of appointment of William Thompson as a director on 27 November 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (3 pages) |
14 April 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (3 pages) |
21 January 2015 | Registered office address changed from C/O Cars4U North East Ltd 4 Bowes Court Bedlington Ind Est Bedlington Northumberland NE22 7DW to Unit 4 Barrington Ind Est Bedlington Northumberland NE22 7DF on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O Cars4U North East Ltd 4 Bowes Court Bedlington Ind Est Bedlington Northumberland NE22 7DW to Unit 4 Barrington Ind Est Bedlington Northumberland NE22 7DF on 21 January 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for William Thompson on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Paul Cleverley on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Paul Cleverley on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for William Thompson on 14 January 2015 (2 pages) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|