Balmoral Drive
Blyth
Northumberland
NE24 3RS
Secretary Name | Wendy Spence |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Epsom Way Balmoral Drive Blyth Northumberland NE24 3RS |
Director Name | Bronwen Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2003) |
Role | Marketing And Sales Director |
Correspondence Address | 9 Nether Riggs Bedlington Northumberland NE22 5SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 23 Spencer Court Blyth Industrial Estate Blyth Northumberland NE24 5TG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Cowpen |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 October 2007 | Dissolved (1 page) |
---|---|
6 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
11 September 2004 | Administrator's progress report (3 pages) |
10 May 2004 | Result of meeting of creditors (4 pages) |
14 April 2004 | Statement of administrator's proposal (5 pages) |
25 February 2004 | Appointment of an administrator (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 November 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
9 July 2001 | Return made up to 03/07/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
31 August 1999 | Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
11 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Secretary resigned (1 page) |
3 July 1995 | Incorporation (13 pages) |