Whitley Bay
Tyne And Wear
NE25 9SA
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fat Butcher Front Street Bebside Blyth NE24 4HW |
Registered Address | The Fat Butcher Front Street Bebside Blyth NE24 4HW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2022 | Completion of winding up (1 page) |
16 March 2020 | Order of court - restore and wind up (2 pages) |
16 March 2020 | Order of court to wind up (3 pages) |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 March 2016 | Director's details changed (2 pages) |
22 March 2016 | Director's details changed (2 pages) |
22 March 2016 | Director's details changed for Mr Daniel Miller on 20 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Daniel Miller on 20 February 2016 (2 pages) |
3 August 2015 | Company name changed smallburn (bebside) LTD\certificate issued on 03/08/15
|
3 August 2015 | Company name changed smallburn (bebside) LTD\certificate issued on 03/08/15
|
31 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 25 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Daniel Miller as a director on 24 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Daniel Miller as a director on 24 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Scott Michael Andrews as a director on 25 July 2015 (1 page) |
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|