Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director Name | Mr Jeffrey Fitzpatrick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Darlington County Durham DL3 8PS |
Secretary Name | Mrs Clare Louise Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Byrness Village Newcastle Upon Tyne NE19 1TR |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mrs Violet Lesley Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue North Seaton Ashington Northumberland NE63 9JW |
Director Name | Stephen Taggart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 November 2002) |
Role | Designer |
Correspondence Address | Greengates Hepscott Morpeth Northumberland NE61 6LT |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 August 2003 | Return made up to 10/10/02; full list of members
|
16 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 August 2003 | New secretary appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
20 November 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
14 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
11 July 2001 | Director's particulars changed (1 page) |
25 April 2001 | Company name changed blue sky 3 LIMITED\certificate issued on 25/04/01 (2 pages) |
9 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
19 December 2000 | Company name changed powerbash LIMITED\certificate issued on 20/12/00 (2 pages) |
10 October 2000 | Incorporation (18 pages) |