Bedlington
Northumberland
NE22 6NU
Secretary Name | Rosemary Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Featherstone Grove Bedlington Northumberland NE22 6NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
27 October 2005 | Return made up to 27/03/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members
|
25 June 2002 | Return made up to 27/03/02; full list of members
|
25 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 May 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |