Blyth
Northumberland
NE24 3XA
Secretary Name | Mr Ian David Buckle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2008) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hadrian Road Blyth Northumberland NE24 3XA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Keith Holland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2006) |
Role | Motor Engineer |
Correspondence Address | 20 Fareham Grove Harden Park Boldon Tyne & Wear NE35 9NF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Application for striking-off (1 page) |
15 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 November 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
13 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 March 2004 | Return made up to 06/03/04; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 April 2003 | Secretary resigned (1 page) |