Blyth
Northumberland
NE24 5SB
Director Name | Gary Marley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Lincoln Road Cramlington Northumberland NE23 3XT |
Secretary Name | John Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Trevelyan Avenue Blyth Northumberland NE24 5SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Eslington Terrace Newcastle Upontyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,861 |
Gross Profit | £21,610 |
Net Worth | -£20,669 |
Cash | £468 |
Current Liabilities | £22,245 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 29 February |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
15 December 2004 | Partial exemption accounts made up to 29 February 2004 (13 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
10 May 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 31 linclon road cramlington northumberland NE23 3XT (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |