Blyth
Northumberland
NE24 3RN
Director Name | Clive Barrie Owen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Poynder Place Hilmarton Calne Wiltshire SN11 8SQ |
Secretary Name | Clive Barrie Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Poynder Place Hilmarton Calne Wiltshire SN11 8SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 January 2007 | Return made up to 12/10/06; full list of members (2 pages) |
3 January 2007 | Return made up to 12/10/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
18 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
28 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
28 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
4 August 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
4 August 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1999 | Incorporation (14 pages) |