Company NameBlakelaw Trading Limited
Company StatusDissolved
Company Number09878893
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameTimec 1537 Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Susan Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameIrene Teasdale
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2022)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameAndrea Satterthwaite
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Ronald Ernest Clarke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMelissa Middleton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2019)
RoleManager At Project North East
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 November 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressBlakelaw Neighbourhood Centre
Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
ParishBlakelaw and North Fenham
WardBlakelaw
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
3 December 2021Application to strike the company off the register (3 pages)
29 July 2021Amended total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Melissa Middleton as a director on 14 November 2019 (1 page)
10 November 2020Termination of appointment of Ronald Ernest Clarke as a director on 14 November 2019 (1 page)
16 December 2019Amended micro company accounts made up to 31 March 2019 (7 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 September 2017Change of details for Blakelaw Ward Community Partnership as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Blakelaw Ward Community Partnership as a person with significant control on 21 September 2017 (2 pages)
20 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
20 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
24 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
11 February 2016Appointment of Andrea Satterthwaite as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Andrea Satterthwaite as a director on 10 February 2016 (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Blakelaw Neighbourhood Centre Binswood Avenue Newcastle upon Tyne United Kingdom NE5 3PN on 27 January 2016 (1 page)
27 January 2016Appointment of Melissa Middleton as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Irene Teasdale as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Susan Pearson as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr Ronald Ernest Clarke as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Muckle Secretary Limited as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Irene Teasdale as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr Ronald Ernest Clarke as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Melissa Middleton as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Andrew John Davison as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Muckle Secretary Limited as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Susan Pearson as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Andrew John Davison as a director on 26 January 2016 (1 page)
27 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Blakelaw Neighbourhood Centre Binswood Avenue Newcastle upon Tyne United Kingdom NE5 3PN on 27 January 2016 (1 page)
26 January 2016Company name changed timec 1537 LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
26 January 2016Company name changed timec 1537 LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
18 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-18
  • GBP 1
(28 pages)
18 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-18
  • GBP 1
(28 pages)