Company NameBlyth Spartans Afc (2000) Ltd
DirectorThomas Robert Hedley
Company StatusDissolved
Company Number04051998
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Directors

Director NameThomas Robert Hedley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleRetired
Correspondence Address23 Allerhope
Cramlington
Northumberland
NE23 6ST
Secretary NameMiss Anne Elizabeth Donnelly
NationalityBritish
StatusCurrent
Appointed06 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curlew Way
South Beach
Blyth
Northumberland
NE24 3SD
Secretary NameKenneth Andrew Waterhouse
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Fallowfield Way
Ashington
Northumberland
NE63 8LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Williamson
Croft Stairs City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Completion of winding up (1 page)
15 February 2005Order of court to wind up (2 pages)
21 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 October 2002Registered office changed on 06/10/02 from: the offices of rmt fava & company, suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
3 January 2002Secretary resigned (1 page)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 September 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
12 September 2001New secretary appointed (2 pages)
11 September 2001Return made up to 14/08/01; full list of members (11 pages)
9 May 2001Ad 31/03/01--------- £ si [email protected]=100 £ ic 3/103 (6 pages)
27 September 2000£ nc 500000/500100 04/09/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Ad 04/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)