Blyth
Northumberland
NE24 3LP
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 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 | Gary Pendleton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 27 Badgers Wood Stanley County Durham DH9 0HR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
28 February 2005 | Director resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 September 2003 | Ad 01/04/03--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
18 June 2003 | Ad 01/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |