Blyth
Northumberland
NE24 4QT
Director Name | Mr Terence Chapman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Mulberry Close Woodlands Glade, South Beach Blyth NE24 3XR |
Secretary Name | Mr Mark Andrew Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothbury Avenue Blyth Northumberland NE24 4QT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Suite 37 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £143,725 |
Gross Profit | £143,725 |
Net Worth | -£42,872 |
Cash | £1,224 |
Current Liabilities | £30,811 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members
|
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: helmsman house norham road north north shields tyne & wear NE29 8RH (1 page) |
1 November 2002 | Return made up to 18/10/02; full list of members
|
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 May 2002 | Ad 19/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members
|
21 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
16 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 58 princes meadow newcastle upon tyne tyne & wear NE3 4RZ (1 page) |
9 November 1999 | Ad 18/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
18 October 1999 | Incorporation (14 pages) |