Blyth
Northumberland
NE24 3EB
Director Name | Mr Philip Short |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Scrogg Road Walker Newcastle Upon Tyne NE6 4HA |
Secretary Name | David Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 October 2016) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 49 Wensleydale Terrace Blyth Northumberland NE24 3EB |
Director Name | Daniel Bewicke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Rushsyde Close Whickham Newcastle Upon Tyne NE16 5UW |
Secretary Name | Steven John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Crampin Road Grimsby Humberside DN35 7LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £172,230 |
Cash | £405 |
Current Liabilities | £429,842 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 2 August 2015 (12 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 2 August 2015 (12 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 2 August 2015 (12 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 2 August 2014 (24 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 2 August 2014 (24 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 2 August 2014 (24 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (21 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 2 August 2013 (21 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 2 August 2013 (21 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 2 August 2012 (20 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 2 August 2012 (20 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (20 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (10 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (10 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (10 pages) |
11 August 2010 | Statement of affairs with form 4.19 (8 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Registered office address changed from Unit 28a Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG on 10 August 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Secretary's details changed for David Bell on 3 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for David Bell on 3 January 2010 (1 page) |
5 January 2010 | Director's details changed for David Bell on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Bell on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Philip Short on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Philip Short on 3 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: unit 23C spencer court spencer road blyth riverside business park blyth northumberland NE24 5TW (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members
|
28 July 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Ad 20/12/05--------- £ si 100@1 (2 pages) |
11 April 2006 | Accounting reference date shortened from 16/06/06 to 31/05/06 (1 page) |
28 December 2005 | Return made up to 03/01/06; full list of members (7 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Total exemption full accounts made up to 16 June 2005 (9 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members
|
30 July 2004 | Total exemption full accounts made up to 16 June 2004 (9 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 93 scrogg road walker newcastle upon tyne NE6 4HA (1 page) |
21 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 16 June 2003 (9 pages) |
17 January 2003 | Return made up to 03/01/03; full list of members
|
26 November 2002 | Accounting reference date extended from 31/01/03 to 16/06/03 (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
6 February 2002 | Memorandum and Articles of Association (9 pages) |
6 February 2002 | Resolutions
|
23 January 2002 | Ad 03/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
3 January 2002 | Incorporation (16 pages) |