Stobswood
Morpeth
Northumberland
NE61 5QG
Secretary Name | Margaret Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Norham Close Blyth Northumberland NE24 5EJ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit Maritime Industrial Units Dun Cow Quay Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 14 December |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2000 | Accounting reference date extended from 30/06/99 to 14/12/99 (1 page) |
10 January 2000 | Return made up to 15/06/99; full list of members (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 68 regent street blyth northumberland NE24 1LT (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 68 regent street blyth northumberland NE24 1LT (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 1998 | Incorporation (7 pages) |