South Beach Estate
Blyth
Northumberland
NE24 3TU
Director Name | Mr John Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Gosport Way South Beach Blyth Northumberland NE24 3HJ |
Secretary Name | Tracey Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Manageress/Female Buyer |
Correspondence Address | 23 Bromley Gardens South Beach Estate Blyth Northumberland NE24 3TU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Bridge Street Blyth Northumberland NE24 1BL |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 October 2002 | Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |