South Beach
Blyth
Northumberland
NE13 7HS
Director Name | Gary George Brooks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 June 2006) |
Role | Manager |
Correspondence Address | 15 Blackthorn Drive South Beach Blyth Northumberland NE24 3XW |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Registered Address | 77 Broadway Lemington Newcastle Upon Tyne Tyne & Wear NE15 7LW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
5 May 2004 | Secretary resigned (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 August 2000 | Incorporation (18 pages) |