Company NameBlyth Building Services Limited
Company StatusDissolved
Company Number04648370
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMaurice Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleScaffolder
Correspondence Address24a Ridge Terrace
Bedlington
Northumberland
NE22 6ED
Secretary NameJohn Turnbull
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleScaffolder
Correspondence Address7 Thorndale Place
Cowpen Estate
Blyth
Northumberland
NE24 5LL
Director NameJohn Turnbull
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleScaffolder
Correspondence Address7 Thorndale Place
Cowpen Estate
Blyth
Northumberland
NE24 5LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,482
Current Liabilities£2,213

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
24 January 2006Return made up to 14/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
26 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)