Blyth
Northumberland
NE24 2BU
Director Name | Mr Graham Shannon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4-8 Stanley Street Blyth Northumberland NE24 2BU |
Director Name | Mr John Nigel William Dodds |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Director Name | Mrs Valerie Ann Dodds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Director Name | Mrs Judith Anne Haycock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2001) |
Role | School Teacher |
Correspondence Address | 36 Saint Leonards Street Stamford Lincolnshire PE9 2HL |
Director Name | Mr Peter John Haycock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | 2 Barnack Road Stamford Lincolnshire PE9 2HL |
Secretary Name | Mr John Nigel William Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Morpeth Northumberland NE61 2DE |
Registered Address | 4-8 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Graham Shannon 50.00% Ordinary |
---|---|
1 at £1 | Tracey Jane Murray 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Accounts made up to 31 March 2015 (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 April 2014 | Accounts made up to 31 March 2014 (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Accounts made up to 31 March 2013 (1 page) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts made up to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from 6/8 Stanley Street Blyth Northumberland NE24 2BU on 11 January 2012 (1 page) |
6 June 2011 | Accounts made up to 31 March 2011 (1 page) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Accounts made up to 31 March 2010 (1 page) |
10 March 2010 | Termination of appointment of John Dodds as a director (1 page) |
10 March 2010 | Appointment of Mr Graham Shannon as a director (2 pages) |
10 March 2010 | Appointment of Mrs Tracey Jane Murray as a director (2 pages) |
10 March 2010 | Termination of appointment of John Dodds as a secretary (1 page) |
10 March 2010 | Termination of appointment of Valerie Dodds as a director (1 page) |
22 January 2010 | Director's details changed for Mrs Valerie Ann Dodds on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Nigel William Dodds on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Accounts made up to 31 March 2009 (1 page) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
15 April 2008 | Accounts made up to 31 March 2008 (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 July 2007 | Accounts made up to 31 March 2007 (1 page) |
25 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
1 September 2006 | Accounts made up to 31 March 2006 (1 page) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 May 2005 | Accounts made up to 31 March 2005 (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
3 June 2004 | Accounts made up to 31 March 2004 (1 page) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 April 2003 | Accounts made up to 31 March 2003 (1 page) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 April 2002 | Accounts made up to 31 March 2002 (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
20 July 2001 | Accounts made up to 31 March 2001 (1 page) |
5 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
29 August 2000 | Director resigned (1 page) |
4 August 2000 | Accounts made up to 31 March 2000 (1 page) |
23 February 2000 | Return made up to 29/12/99; full list of members
|
20 May 1999 | Accounts made up to 31 March 1999 (1 page) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
24 April 1998 | Accounts made up to 31 March 1998 (1 page) |
17 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
21 April 1997 | Accounts made up to 31 March 1997 (1 page) |
18 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
23 April 1996 | Accounts made up to 31 March 1996 (1 page) |
21 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
3 May 1995 | Accounts made up to 31 March 1995 (1 page) |