Company NameBlyth Valley Food Co-Operative Limited
Company StatusDissolved
Company Number04720852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Jean Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCommunity Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Borrowdale Avenue
Blyth
Northumberland
NE24 5LX
Director NameWilliam Simon McCabe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleFood Links Project Officer
Correspondence Address99 Plessey Road
Blyth
Northumberland
NE24 3JL
Director NameChristopher Kenneth Byrne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 August 2008)
RoleRegeneration Assist
Country of ResidenceUnited Kingdom
Correspondence Address69 Bridge Street
Blyth
Northumberland
NE24 2AN
Director NameBarrie Dobson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 20 August 2008)
RoleRetired
Correspondence Address41 Woodwynd
Gateshead
Tyne & Wear
NE10 8RR
Secretary NameBarrie Dobson
NationalityBritish
StatusClosed
Appointed07 December 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 August 2008)
RoleNone Retired
Correspondence Address41 Woodwynd
Gateshead
Tyne & Wear
NE10 8RR
Director NameJoan Bristow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 20 August 2003)
RoleRetired
Correspondence Address70 Hallside Road
Blyth
Northumberland
NE24 5PF
Director NameJacqueline Edwards
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2006)
RoleDev Officer
Correspondence Address47 Delaval Gardens
Blyth
Northumberland
NE24 4BY
Secretary NameJacqueline Edwards
NationalityBritish
StatusResigned
Appointed01 October 2003(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2005)
RoleDev Officer
Correspondence Address47 Delaval Gardens
Blyth
Northumberland
NE24 4BY
Director NameStephen Henry Elliott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2006)
RoleCharity Worker
Correspondence Address95 Canterbury Avenue
Wallsend
Tyne & Wear
NE28 9QQ
Secretary NameStephen Henry Elliott
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2006)
RoleCharity Worker
Correspondence Address95 Canterbury Avenue
Wallsend
Tyne & Wear
NE28 9QQ

Location

Registered AddressUnit 74-76 The North East
Wholesale Fruit & Vegetable Mkt
Earlsway Team Valley Trading
Estate Gateshead
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
19 March 2008Application for striking-off (2 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 June 2007Annual return made up to 02/04/07
  • 363(287) ‐ Registered office changed on 04/06/07
(5 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
13 April 2006Annual return made up to 02/04/06 (5 pages)
1 February 2006Director resigned (1 page)
30 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (1 page)
11 April 2005Annual return made up to 02/04/05 (5 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 2003New director appointed (1 page)
4 July 2003New director appointed (2 pages)