Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RS
Director Name | Mr Leslie Pape |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rath Road Warrenpoint Newry County Down BT34 3RX Northern Ireland |
Director Name | Mr Leslie Pape |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Sandra Pape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Raymond Snell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2003) |
Role | Quality Manager |
Correspondence Address | 40 Beechwood Avenue Stakeford Choppington Northumberland NE62 5AP |
Director Name | Mr John Lindsay |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2004) |
Role | Ops Mgr |
Country of Residence | England |
Correspondence Address | 6 The Cornfields Fountain Park Hebburn Tyne & Wear NE31 1YH |
Secretary Name | Mr John Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2004) |
Role | Ops Mgr |
Country of Residence | England |
Correspondence Address | 6 The Cornfields Fountain Park Hebburn Tyne & Wear NE31 1YH |
Director Name | Ian Craggs |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2007) |
Role | Engineer |
Correspondence Address | 17 Carrick Drive Blyth Northumberland NE24 3SX |
Director Name | Carlos Munoz Saiz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2006) |
Role | Business Manager |
Correspondence Address | 2 Laurel Terrace Holywell Tyne & Wear NE25 0ND |
Director Name | Mr Leslie Pape |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moygannon Road Warrenpoint Newry County Down BT34 3QJ Northern Ireland |
Secretary Name | Carlos Munoz Saiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2006) |
Role | Business Manager |
Correspondence Address | 2 Laurel Terrace Holywell Tyne & Wear NE25 0ND |
Secretary Name | Ian Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 17 Carrick Drive Blyth Northumberland NE24 3SX |
Director Name | Edward Fraser Davison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2008) |
Role | Business Manager |
Correspondence Address | 3 Pecket Close Newsham Farm Blyth Northumberland NE24 4SE |
Secretary Name | Edward Fraser Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2008) |
Role | Business Manager |
Correspondence Address | 3 Pecket Close Newsham Farm Blyth Northumberland NE24 4SE |
Director Name | Carlos Munos Saiz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 1 Laurel Terrace Holywell Tyne And Wear NE25 0ND |
Director Name | Miss Hayley Louise Waring |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 12 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurel Terrace Holywell Tyne And Wear NE25 0ND |
Secretary Name | Carlos Munos Saiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 1 Laurel Terrace Holywell Tyne And Wear NE25 0ND |
Secretary Name | Miss Hayley Louise Waring |
---|---|
Status | Resigned |
Appointed | 21 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurel Terrace Holywell Tyne And Wear NE25 0ND |
Secretary Name | Mr Leslie Pape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 24 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Ms Patricia Russell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Riverside Court Blyth Riverside Business Park Blyth Northumberland NE24 4RS |
Registered Address | 9 Riverside Court Blyth Riverside Business Park Blyth Northumberland NE24 4RS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Appointment of Mr Leslie Pape as a director (2 pages) |
3 May 2011 | Appointment of Mr Leslie Pape as a director (2 pages) |
3 May 2011 | Termination of appointment of Patricia Russell as a director (1 page) |
3 May 2011 | Termination of appointment of Patricia Russell as a director (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 November 2010 | Appointment of Mr John Lindsay as a director (2 pages) |
15 November 2010 | Appointment of Mr John Lindsay as a director (2 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Termination of appointment of Leslie Pape as a secretary (1 page) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Termination of appointment of Leslie Pape as a secretary (1 page) |
10 August 2010 | Termination of appointment of Hayley Waring as a director (1 page) |
10 August 2010 | Appointment of Ms Patricia Russell as a director (2 pages) |
10 August 2010 | Appointment of Ms Patricia Russell as a director (2 pages) |
10 August 2010 | Termination of appointment of Hayley Waring as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Miss Hayley Louise Waring on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Miss Hayley Louise Waring on 26 October 2009 (2 pages) |
7 July 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
7 July 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 35 grasmere way riverside business park blyth northumberland NE24 4RR (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 35 grasmere way riverside business park blyth northumberland NE24 4RR (1 page) |
8 December 2008 | Appointment terminated secretary hayley waring (1 page) |
8 December 2008 | Secretary appointed mr leslie pape (1 page) |
8 December 2008 | Appointment Terminated Secretary hayley waring (1 page) |
8 December 2008 | Secretary appointed mr leslie pape (1 page) |
24 November 2008 | Appointment Terminated Director leslie pape (1 page) |
24 November 2008 | Appointment terminated director leslie pape (1 page) |
21 November 2008 | Appointment Terminated Secretary carlos munos saiz (1 page) |
21 November 2008 | Appointment terminated secretary carlos munos saiz (1 page) |
21 November 2008 | Secretary appointed miss hayley louise waring (1 page) |
21 November 2008 | Appointment terminated director carlos munos saiz (1 page) |
21 November 2008 | Secretary appointed miss hayley louise waring (1 page) |
21 November 2008 | Appointment Terminated Director carlos munos saiz (1 page) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 September 2008 | Director appointed hayley louise waring (2 pages) |
23 September 2008 | Appointment terminate, director and secretary edward davison logged form (1 page) |
23 September 2008 | Director and secretary appointed carlos munos saiz (2 pages) |
23 September 2008 | Appointment Terminate, Director And Secretary Edward Davison Logged Form (1 page) |
23 September 2008 | Director and secretary appointed carlos munos saiz (2 pages) |
23 September 2008 | Director appointed hayley louise waring (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 November 2007 | Return made up to 09/10/07; no change of members
|
15 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 November 2004 | Return made up to 09/10/04; full list of members
|
15 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 5 keeble court north seaton ashington northumberland NE63 9SF (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 5 keeble court north seaton ashington northumberland NE63 9SF (1 page) |
5 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members
|
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
19 December 2001 | Return made up to 09/10/01; full list of members
|
19 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
19 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 December 2001 | Accounts made up to 30 September 2001 (5 pages) |
23 October 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
23 October 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (3 pages) |
17 October 2001 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (18 pages) |