Blyth
Northumberland
NE24 2JX
Secretary Name | Toni Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Bondicar Terrace Blyth Northumberland NE24 2JX |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 13 Morgan Business Park Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | Return made up to 20/05/00; full list of members
|
1 November 1999 | Registered office changed on 01/11/99 from: 74 marine terrace blyth northumberland NE24 2LR (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (10 pages) |