Gateshead
Tyne And Wear
NE10 0DP
Director Name | Julie Anne Lloyd |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 10 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Marigold Avenue Gateshead Tyne And Wear NE10 0DP |
Secretary Name | Julie Anne Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Marigold Avenue Gateshead Tyne And Wear NE10 0DP |
Director Name | Mr Roy Wyatt Fishwick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Works Askrigg Leyburn North Yorkshire DL8 3JT |
Registered Address | Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
17.9k at £1 | Eric Lloyd 51.00% Ordinary |
---|---|
17.2k at £1 | Julie Lloyd 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,240 |
Current Liabilities | £66,839 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Resolutions
|
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 October 2013 | Registered office address changed from Unit 14C Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 17 October 2013 (2 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Statement of affairs with form 4.19 (6 pages) |
3 July 2013 | Director's details changed for Eric Lloyd on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Eric Lloyd on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Secretary's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Registered office address changed from Abbey Works Askrigg Leyburn Leyburn North Yorkshire DL8 3JT on 20 December 2012 (1 page) |
1 June 2012 | Director's details changed for Eric Lloyd on 22 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Julie Anne Lloyd on 22 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Julie Anne Lloyd on 22 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Roy Wyatt Fishwick as a director on 15 May 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
5 June 2011 | Director's details changed for Eric Lloyd on 22 May 2011 (2 pages) |
5 June 2011 | Director's details changed for Julie Anne Lloyd on 22 May 2011 (2 pages) |
5 June 2011 | Secretary's details changed for Julie Anne Lloyd on 22 May 2011 (2 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Appointment of Mr Roy Wyatt Fishwick as a director (2 pages) |
7 July 2010 | Director's details changed for Eric Lloyd on 21 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Julie Anne Lloyd on 21 March 2010 (2 pages) |
8 January 2010 | Registered office address changed from 164 Brinkburn Street Byker Newcastle upon Tyne Tyne & Wear NE6 2AR England on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 164 Brinkburn Street Byker Newcastle upon Tyne Tyne & Wear NE6 2AR England on 8 January 2010 (1 page) |
19 October 2009 | Registered office address changed from Room 3 Westminister Business Centre Wynyard Park Billingham Cleveland TS22 5TB on 19 October 2009 (1 page) |
8 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from room 3 westminster business centre wynyard park billingham cleveland TS22 5TB (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 25 cadcam centre high force road riverside park middlesbrough TS2 1BH (1 page) |
7 June 2007 | Return made up to 22/05/07; full list of members
|
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | Ad 30/03/07--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members
|
15 February 2006 | Company name changed bfcbrava LIMITED\certificate issued on 15/02/06 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Company name changed business furniture centre (holdi ngs) LIMITED\certificate issued on 19/06/03 (2 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members
|
1 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
3 June 1999 | Location of register of members (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | (8 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: unit 23 kingsway interchange 11TH avenue team valley trading estate,gateshead tyne & wear NE11 0JY (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
27 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | (8 pages) |
17 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
23 October 1996 | Ad 29/08/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 100/100000 02/08/96 (1 page) |
4 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
12 July 1996 | (8 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: york house carlton miniott thrisk north yorkshire YO7 4NJ (1 page) |
8 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
30 January 1996 | (8 pages) |
9 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
14 March 1995 | Memorandum and Articles of Association (10 pages) |
13 September 1991 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Particulars of mortgage/charge (2 pages) |