Ridley Street
Blyth
Northumberland
NE24 3AG
Secretary Name | Mrs Paula Bernadette Doney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 14 Edgefield Drive Cramlington Northumberland NE23 3HZ |
Director Name | Mrs Paula Bernadette Doney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 May 2012) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Suite G06 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG |
Registered Address | Suite G06 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 February 2010 | Director's details changed for William Stanley Doney on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Stanley Doney on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Stanley Doney on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from suite G15, blyth cec ridley street blyth northumberland NE24 3AG (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from suite G15, blyth cec ridley street blyth northumberland NE24 3AG (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 87 station road ashington northumberland NE63 8RS (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 87 station road ashington northumberland NE63 8RS (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 September 2007 | Return made up to 10/01/07; full list of members (3 pages) |
28 September 2007 | Return made up to 10/01/07; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 July 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
4 July 2005 | Nc inc already adjusted 12/05/05 (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 12/05/05 (1 page) |
4 July 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
29 March 2005 | Return made up to 06/01/05; full list of members
|
29 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 January 2004 | Incorporation (19 pages) |
6 January 2004 | Incorporation (19 pages) |