Blyth
Northumberland
NE24 5EQ
Director Name | David Andrew Bulfin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 January 2003) |
Role | Clothing Export |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southlands Tynemouth North Shields Tyne & Wear NE30 2QS |
Secretary Name | Mr Thompson Paul Van-Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 January 2003) |
Role | Manager |
Correspondence Address | 5 Ford Drive Blyth Northumberland NE24 5EQ |
Secretary Name | David Andrew Bulfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southlands Tynemouth North Shields Tyne & Wear NE30 2QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2003 | Return made up to 29/04/03; full list of members (6 pages) |
27 August 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |