Blyth
Northumberland
NE24 3SP
Secretary Name | Francis Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Elsdon Avenue Seaton Delaval Tyne & Wear NE25 0BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £85,107 |
Gross Profit | £19,310 |
Net Worth | -£592 |
Current Liabilities | £1,065 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Voluntary strike-off action has been suspended (1 page) |
15 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 September 2004 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 16/04/04; full list of members (6 pages) |
19 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | Incorporation (16 pages) |