Company NameBlyth & District Social Club Ltd
Company StatusDissolved
Company Number00073576
CategoryPrivate Limited Company
Incorporation Date19 April 1902(122 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameBlyth & District Social Club & Workman's Institute Company Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Lisle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 18 July 2006)
RoleUnemployed
Correspondence Address1 Back Keelmans Terrace
Blyth
Northumberland
NE24 1EX
Director NameMr Geoffrey Wilkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 18 July 2006)
RoleCaretaker
Correspondence Address131 Gladstone Street
Blyth
Northumberland
NE24 1HX
Director NameBrian Leslie Ord
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2006)
RoleCivil Servant
Correspondence Address6 Ogle Drive
Blyth
Northumberland
NE24 5EH
Director NameStephen Ridley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2006)
RoleRetired
Correspondence Address27 Dukes Gardens
Blyth
Northumberland
NE24 5HD
Director NameHerbert Stobbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2006)
RoleRetired
Correspondence Address2 Sycamore Avenue
Blyth
Northumberland
NE24 1PE
Secretary NameMichael William Lisle
NationalityBritish
StatusClosed
Appointed11 June 2000(98 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2006)
RoleCompany Director
Correspondence Address64 Cowpen Road
Blyth
Northumberland
NE24 5EP
Director NameWilliam Burgess
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(100 years after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2006)
RoleBus Driver
Correspondence Address1 The Orchards
Blyth
Northumberland
NE24 5PZ
Director NameFred Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(100 years after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2006)
RoleAssembly Operator
Correspondence Address144 Gladstone Street
Blyth
Northumberland
NE24 1HX
Director NamePeter Whittaker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(100 years after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2006)
RoleProcess Operator
Correspondence Address62 Hortondale Grove
Blyth
Northumberland
NE24 5PJ
Director NameMr John Watts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(88 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 1994)
RolePersonnel Services Officer
Correspondence Address48 Appledore Road
Blyth
Northumberland
NE24 3TG
Director NameMr Paul Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2001)
RoleRoofer
Correspondence Address21 Poplar Avenue
Blyth
Northumberland
NE24 1PQ
Director NameMr Kenneth Watson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 16 December 1990)
RoleUnemployed
Correspondence Address31 Wright Street
Blyth
Northumberland
NE24 1HB
Director NameMr John Gair Stuart
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2000)
RoleRetired
Correspondence Address2 Wright Street
Blyth
Northumberland
NE24 1HB
Director NameMr John Sellars
Date of BirthMay 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 March 2000)
RoleUnemployed
Correspondence Address36 Ingoe Close
Blyth
Northumberland
NE24 5EG
Director NameMr Thomas William Park
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1998)
RoleCoach Driver
Correspondence Address73 Hambledon Street
Blyth
Northumberland
NE24 1NQ
Director NameMr Peter Lindores
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1994)
RolePainter & Decorator
Correspondence Address41 Temple Avenue
Blyth
Northumberland
NE24 5EU
Director NameMr Henry Hepple
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2000)
RoleRetired Gas Engineer
Correspondence Address17 Ingoe Close
Blyth
Northumberland
NE24 5EG
Director NameMr David Ronald Dewton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(88 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1994)
RoleEstate Manager (Housing)
Correspondence Address35 Athlone Court
Blyth
Northumberland
NE24 1EW
Director NameMr Thomas Mathew Easton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(89 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 March 2000)
RolePurchasing Controller
Correspondence Address6 Ingram Drive
Blyth
Northumberland
NE24 5DE
Secretary NameMr John Fredrick Hindle
NationalityBritish
StatusResigned
Appointed01 March 1992(89 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 2000)
RoleCompany Director
Correspondence Address1 Bk Keelmans Terrace
Blyth
Northumberland
Director NameJames Straker Long
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(91 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1995)
RoleCivil Servant
Correspondence Address9x 10th Avenue
Blyth
Northumberland
NE24 2PS
Director NamePeter Whittaker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(91 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 1995)
RoleProcess Operator
Correspondence Address62 Hortondale Grove
Blyth
Northumberland
NE24 5PJ
Director NameDennis Wilson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(91 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 March 2000)
RoleRetired
Correspondence Address19 Devonworth Place
Blyth
Northumberland
NE24 5AD
Director NameDavid Ronald Denton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1995(92 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2001)
RoleEstate Manager
Correspondence Address6 George Street
Blyth
Northumberland
NE24 2HS
Director NameDavid Frederick Fittes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(93 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2001)
RoleRetired
Correspondence Address13a Kingsway
Blyth
Northumberland
NE24 2RS
Director NameChristopher Hindle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 2000)
RoleFactory Worker
Correspondence Address1 Bk Keelmans Terrace
Blyth
Northumberland
NE24 1EX
Director NameAlexander Alan Kerr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2001)
RoleRetired
Correspondence Address6 Athlone Court
Blyth
Northumberland
NE24 1EW
Director NameRoland Coulthard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(97 years, 11 months after company formation)
Appointment Duration1 week (resigned 12 March 2000)
RoleUpholstry Cleaner
Correspondence Address15 Queens Gardens
Blyth
Northumberland
NE24 5HQ

Location

Registered AddressKeelmans Terrace
Blyth
Northumberland
NE24 1EX
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£184,507
Gross Profit£90,426
Net Worth-£44,953
Cash£2,931
Current Liabilities£25,354

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
11 August 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
1 June 2002New director appointed (1 page)
1 June 2002New director appointed (1 page)
1 June 2002New director appointed (1 page)
7 May 2002Nc inc already adjusted 22/02/02 (1 page)
7 May 2002Return made up to 06/03/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
2 October 2001Total exemption full accounts made up to 2 December 2000 (10 pages)
23 May 2001Return made up to 06/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
8 September 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
3 July 2000Full accounts made up to 29 November 1999 (9 pages)
22 June 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
6 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 April 1999Full accounts made up to 30 November 1998 (9 pages)
29 March 1999Return made up to 06/03/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 April 1998Full accounts made up to 1 December 1997 (6 pages)
22 April 1998Return made up to 06/03/98; full list of members (9 pages)
27 August 1997Full accounts made up to 25 November 1996 (10 pages)
2 May 1997Return made up to 06/03/97; change of members (10 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Return made up to 06/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 March 1995Return made up to 06/03/95; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
22 March 1995Full accounts made up to 28 November 1994 (4 pages)
29 April 1902Incorporation (18 pages)