Blyth
Northumberland
NE24 5SH
Director Name | Graham Prest |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shearwater Lane Stockton On Tees Cleveland TS20 1SH |
Director Name | John Brian Allenby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Director Name | David John Benham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Candytuft Green Widmer End High Wycombe Buckinghamshire HP15 6BX |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Guy Devin Heathcote |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Herries 22 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LD |
Director Name | Stephen Richard Nicholas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 1 Aldridge Road Villas London W11 1BL |
Director Name | Richard Frederick Nisbet |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 87 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH |
Secretary Name | Guy Devin Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Herries 22 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LD |
Secretary Name | John Brian Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1997) |
Role | Secretary |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Wallington House Old Brewery Court Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Application for striking-off (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
30 September 1997 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Return made up to 15/06/95; no change of members (5 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 4TH floor 199 bishopsgate the broadgate centre london EC2M 3TY (1 page) |
18 March 1996 | Secretary resigned;director resigned (1 page) |