Mellville Court
Blyth
Northumberland
NE24 3SZ
Director Name | Peter Alfred O'Brien |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kittiwake Close Blyth Northumberland NE24 3RG |
Secretary Name | Revell Cornell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Medwyn Close Mellville Court Blyth Northumberland NE24 3SZ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,152 |
Net Worth | -£27,855 |
Cash | £15 |
Current Liabilities | £61,341 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 July 2003 | Dissolved (1 page) |
---|---|
2 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Statement of affairs (10 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 7 medwyn close mellville court blyth northumberland NE24 3SZ (1 page) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
24 January 2002 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
11 July 2001 | Return made up to 28/01/01; full list of members
|
8 February 2001 | Full accounts made up to 31 January 2000 (9 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 45 herring gull close blyth northumberland NE24 3RH (1 page) |
25 February 2000 | Return made up to 28/01/00; full list of members
|
25 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Particulars of mortgage/charge (7 pages) |
30 April 1999 | Ad 25/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |