Blyth
Northumberland
NE24 5LX
Director Name | William Simon McCabe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Food Links Project Officer |
Correspondence Address | 99 Plessey Road Blyth Northumberland NE24 3JL |
Director Name | Christopher Kenneth Byrne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 August 2008) |
Role | Regeneration Assist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bridge Street Blyth Northumberland NE24 2AN |
Director Name | Barrie Dobson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 August 2008) |
Role | Retired |
Correspondence Address | 41 Woodwynd Gateshead Tyne & Wear NE10 8RR |
Secretary Name | Barrie Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 August 2008) |
Role | None Retired |
Correspondence Address | 41 Woodwynd Gateshead Tyne & Wear NE10 8RR |
Director Name | Joan Bristow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 August 2003) |
Role | Retired |
Correspondence Address | 70 Hallside Road Blyth Northumberland NE24 5PF |
Director Name | Jacqueline Edwards |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2006) |
Role | Dev Officer |
Correspondence Address | 47 Delaval Gardens Blyth Northumberland NE24 4BY |
Secretary Name | Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2005) |
Role | Dev Officer |
Correspondence Address | 47 Delaval Gardens Blyth Northumberland NE24 4BY |
Director Name | Stephen Henry Elliott |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2006) |
Role | Charity Worker |
Correspondence Address | 95 Canterbury Avenue Wallsend Tyne & Wear NE28 9QQ |
Secretary Name | Stephen Henry Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2006) |
Role | Charity Worker |
Correspondence Address | 95 Canterbury Avenue Wallsend Tyne & Wear NE28 9QQ |
Registered Address | Unit 74-76 The North East Wholesale Fruit & Vegetable Mkt Earlsway Team Valley Trading Estate Gateshead NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
19 March 2008 | Application for striking-off (2 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 June 2007 | Annual return made up to 02/04/07
|
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
13 April 2006 | Annual return made up to 02/04/06 (5 pages) |
1 February 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New director appointed (1 page) |
11 April 2005 | Annual return made up to 02/04/05 (5 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Annual return made up to 02/04/04
|
18 September 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (2 pages) |