Blyth
Northumberland
NE24 5EH
Secretary Name | Edward John Baynes Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 32 Princess Louise Road Blyth Northumberland NE24 2EZ |
Secretary Name | Mrs Elaine Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 36 Hedley Avenue Blyth Northumberland NE24 3JP |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Edward J.b Harper 50.00% Ordinary B |
---|---|
1 at £1 | Mr Gavin Baynes Harper 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,627 |
Cash | £5,520 |
Current Liabilities | £2,904 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 37 ogle drive blyth northumberland NE24 5EH (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 69 beaumont manor blyth northumberland NE24 4LP (1 page) |
20 June 2008 | Secretary's change of particulars / edward harper / 20/05/2008 (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / gavin harper / 17/05/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 December 2003 | Director's particulars changed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 36 hedley avenue blyth northumberland NE24 3JP (1 page) |
8 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 July 1999 | Return made up to 12/06/99; full list of members
|
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
30 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
18 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |