Blyth
Northumberland
NE24 3RG
Secretary Name | Peter Angus Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 2 Kingsland Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Secretary Name | Michael Forster Amann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 19 Pullman Court Station Road Low Fell Tyne & Wear NE9 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 19 Newburn Enterprise Centre High Street, Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £326,668 |
Gross Profit | £213,985 |
Net Worth | -£12,027 |
Current Liabilities | £219,717 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page) |
12 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 June 2000 | Full accounts made up to 31 March 1998 (9 pages) |
20 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
13 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
20 May 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
10 November 1997 | Memorandum and Articles of Association (8 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Company name changed truckauto LIMITED\certificate issued on 05/11/97 (2 pages) |
26 September 1997 | Incorporation (9 pages) |