Company NameBlazes North East Limited
Company StatusDissolved
Company Number03991518
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWilliam Richard Hopper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary NameAnn Elizabeth Hopper
NationalityBritish
StatusClosed
Appointed15 May 2000(3 days after company formation)
Appointment Duration9 years, 7 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address48 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£19,235
Cash£56,262
Current Liabilities£47,444

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 May 2005Return made up to 12/05/05; full list of members (6 pages)
2 September 2004Return made up to 12/05/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
30 May 2003Return made up to 12/05/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 20 lansdowne terrace newcastle upon tyne tyne & wear NE3 1HP (1 page)
13 March 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
13 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 August 2001Return made up to 12/05/01; full list of members (6 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
1 June 2000Memorandum and Articles of Association (11 pages)
30 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000£ nc 100/75000 12/05/00 (1 page)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Incorporation (16 pages)