Blyth
Northumberland
NE24 1HP
Secretary Name | Mustapha Behic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 35 Beaumont Street Blyth Northumberland NE24 1HP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 4 Station Street Blyth Northumberland NE24 1ET |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £24,404 |
Gross Profit | £16,145 |
Net Worth | £712 |
Current Liabilities | £1,225 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 January 2002 | Return made up to 06/08/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 December 1999 | Return made up to 06/08/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
18 November 1998 | Return made up to 06/08/98; full list of members (6 pages) |
18 November 1997 | Ad 20/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |