Blyth
Northumberland
NE24 5JW
Director Name | Anthony Charles Atkinson |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 32 Cecil Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EE |
Secretary Name | Anthony Charles Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1994(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 September 2000) |
Role | Secretary |
Correspondence Address | 32 Cecil Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EE |
Secretary Name | Mrs Sonia Rose Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 4 Swinhope Rickleton Washington Tyne & Wear NE38 9HR |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1999 | Receiver ceasing to act (1 page) |
12 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (2 pages) |
2 April 1997 | Receiver's abstract of receipts and payments (1 page) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1996 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
28 June 1995 | Administrative Receiver's report (12 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: the roofing centre whitley road longbenton newcastle upon tyne NE12 9SR (1 page) |
30 March 1995 | Appointment of receiver/manager (6 pages) |