Blyth
Northumberland
NE24 4DZ
Secretary Name | Vivien Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 71 Rowlington Terrace Ashington Northumberland NE63 0LX |
Director Name | John Robert Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Longhirst Drive Wideopen Newcastle Upon Tyne NE13 6JW |
Secretary Name | John Robert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Longhirst Drive Wideopen Newcastle Upon Tyne NE13 6JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01670 363309 |
---|---|
Telephone region | Morpeth |
Registered Address | 45 Rosemary Terrace Blyth Northumberland NE24 3DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2013 |
---|---|
Net Worth | £14,625 |
Cash | £22,581 |
Current Liabilities | £37,654 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 June 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
12 June 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 July 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
1 July 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2009 | Director's details changed for William Leader Davison on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Leader Davison on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from bwc business solutions dakota house 25 falcon court preston farm business park stockton-on-tees TS18 3TX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from bwc business solutions dakota house 25 falcon court preston farm business park stockton-on-tees TS18 3TX (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 45 rosemary terrace blyth northumberland NE24 3DS (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 45 rosemary terrace blyth northumberland NE24 3DS (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
26 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
16 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2002 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |