Company NameBlyth Valley Citizens Advice Bureau
Company StatusDissolved
Company Number05031855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSteve Perola
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Debdon Place
Hall Closed Dale
Cramlington
Northumberland
NE23 6DH
Secretary NameMr Bernard Pidcock
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayward Avenue
Seaton Delaval
Whitley Bay
Northumberland
NE25 0AF
Director NameMrs Denise Joy Dellbridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(1 year after company formation)
Appointment Duration11 years (closed 01 March 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address509 Plessey Road
Blyth
Northumberland
NE24 3QY
Director NameThomas Stephen Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 01 March 2016)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address26 Eversley Place
Newcastle
Tyne & Wear
NE6 5AL
Director NameMr Alan Hepple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 01 March 2016)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressDinsdale House 75 Marine Terrace
Blyth
Northumberland
NE24 2LN
Director NameMr Graham Shannon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMs Rachel Fenwick
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2016)
RoleStudent Champion
Country of ResidenceEngland
Correspondence Address6 Pendleton Drive
Cramlington
Northumberland
NE23 3TU
Director NameMr Thomas Quincey
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2016)
RoleSolicitor
Country of ResidenceEngalnd
Correspondence Address1 Whiteacres
Morpeth
Northumberland
NE61 2UT
Director NamePeter Melville Armstrong
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Southward Way
Holywell
Whitley Bay
Tyne & Wear
NE25 0NJ
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleClerk And Chief Financial Offi
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameValerie Wormald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NB
Director NamePhil Castiaux
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 15 July 2012)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address5 York Close
Cramlington
Northumberland
NE23 1TN
Director NameMr John Nigel William Dodds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE
Director NameRobert Watson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stamford Avenue
Seaton Delaval
Tyne & Wear
NE25 0PA
Director NameIvan Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RoleCouncillor
Correspondence Address23 Horton Drive
Cramlington
Northumberland
NE23 3QS
Director NameCarol Pollock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleHousing Officer
Correspondence Address34 Millbrook Road
Cramlington
Northumberland
NE23 3GG
Director NameCllr Vincent Coils
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Gladstone Street
Blyth
Northumberland
NE24 1HY
Director NameMrs Margaret Thompson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMiss Francesca Wicksteed
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2014)
RoleAdviser
Country of ResidenceNorthern Ireland
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMs Marie Therese Dooley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2014)
RoleFund Raiser
Country of ResidenceEngland
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Lee Jackson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 2014)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address8 Hethpool Court
Newcastle Upon Tyne
NE13 9AU
Director NameMr Stephen Cooper
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2015)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address111 Cramond Way
Cramlington
Northumberland
NE23 6LB

Contact

Websitewww.citizensadvice.org.uk

Location

Registered AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£271,146
Cash£102,314
Current Liabilities£115,157

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (34 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (34 pages)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Stephen Cooper as a director on 1 February 2015 (1 page)
10 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 November 2014Appointment of Mr Thomas Quincey as a director on 27 September 2014 (2 pages)
4 November 2014Appointment of Mr Thomas Quincey as a director on 27 September 2014 (2 pages)
20 October 2014Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Lee Jackson as a director on 1 July 2014 (1 page)
17 February 2014Appointment of Mr Lee Jackson as a director (2 pages)
17 February 2014Appointment of Mr Lee Jackson as a director (2 pages)
14 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
14 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
14 February 2014Appointment of Ms. Rachel Fenwick as a director (2 pages)
14 February 2014Appointment of Mr Stephen Cooper as a director (2 pages)
14 February 2014Appointment of Ms. Rachel Fenwick as a director (2 pages)
14 February 2014Appointment of Mr Stephen Cooper as a director (2 pages)
6 February 2014Termination of appointment of Francesca Wicksteed as a director (1 page)
6 February 2014Termination of appointment of Marie Dooley as a director (1 page)
6 February 2014Termination of appointment of Marie Dooley as a director (1 page)
6 February 2014Termination of appointment of Margaret Thompson as a director (1 page)
6 February 2014Termination of appointment of Francesca Wicksteed as a director (1 page)
6 February 2014Termination of appointment of Margaret Thompson as a director (1 page)
8 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
1 February 2013Termination of appointment of Robert Watson as a director (1 page)
1 February 2013Termination of appointment of Peter Armstrong as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 no member list (9 pages)
1 February 2013Termination of appointment of Phil Castiaux as a director (1 page)
1 February 2013Termination of appointment of Peter Armstrong as a director (1 page)
1 February 2013Termination of appointment of Phil Castiaux as a director (1 page)
1 February 2013Termination of appointment of Robert Watson as a director (1 page)
1 February 2013Termination of appointment of Valerie Wormald as a director (1 page)
1 February 2013Termination of appointment of Valerie Wormald as a director (1 page)
17 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 March 2012Appointment of Mr. Graham Shannon as a director (2 pages)
14 March 2012Appointment of Mr. Graham Shannon as a director (2 pages)
14 March 2012Director's details changed for Philip Castiaux on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Philip Castiaux on 14 March 2012 (2 pages)
6 February 2012Termination of appointment of Vincent Coils as a director (1 page)
6 February 2012Termination of appointment of Vincent Coils as a director (1 page)
6 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
6 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 March 2011Annual return made up to 31 January 2011 no member list (14 pages)
21 March 2011Annual return made up to 31 January 2011 no member list (14 pages)
7 February 2011Director's details changed for Valerie Wormald on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Robert Watson on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Valerie Wormald on 31 January 2010 (2 pages)
7 February 2011Annual return made up to 31 January 2010 no member list (12 pages)
7 February 2011Director's details changed for Philip Castiaux on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Philip Castiaux on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Alan Hepple on 31 January 2010 (2 pages)
7 February 2011Termination of appointment of John Dodds as a director (1 page)
7 February 2011Annual return made up to 31 January 2010 no member list (12 pages)
7 February 2011Director's details changed for Robert Watson on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Steve Perola on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Steve Perola on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Cllr Vincent Coils on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Cllr Vincent Coils on 31 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Alan Hepple on 31 January 2010 (2 pages)
7 February 2011Termination of appointment of John Dodds as a director (1 page)
18 August 2010Total exemption full accounts made up to 31 March 2010 (32 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (32 pages)
4 August 2010Appointment of Mrs Marie Dooley as a director (2 pages)
4 August 2010Appointment of Miss Francesca Wicksteed as a director (2 pages)
4 August 2010Appointment of Mrs Margaret Thompson as a director (2 pages)
4 August 2010Appointment of Miss Francesca Wicksteed as a director (2 pages)
4 August 2010Appointment of Mrs Marie Dooley as a director (2 pages)
4 August 2010Appointment of Mrs Margaret Thompson as a director (2 pages)
18 August 2009Partial exemption accounts made up to 31 March 2009 (24 pages)
18 August 2009Partial exemption accounts made up to 31 March 2009 (24 pages)
11 March 2009Director appointed cllr vincent coils (1 page)
11 March 2009Director appointed cllr vincent coils (1 page)
10 March 2009Director appointed mr alan hepple (1 page)
10 March 2009Director appointed mr alan hepple (1 page)
10 February 2009Annual return made up to 31/01/09 (4 pages)
10 February 2009Appointment terminated director ivan hayes (1 page)
10 February 2009Appointment terminated director carol pollock (1 page)
10 February 2009Appointment terminated director carol pollock (1 page)
10 February 2009Annual return made up to 31/01/09 (4 pages)
10 February 2009Appointment terminated director ivan hayes (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (36 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (36 pages)
31 January 2008Annual return made up to 31/01/08 (3 pages)
31 January 2008Annual return made up to 31/01/08 (3 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (25 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (25 pages)
19 March 2007Annual return made up to 02/02/07 (3 pages)
19 March 2007Annual return made up to 02/02/07 (3 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (26 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (26 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
7 February 2006Annual return made up to 02/02/06 (3 pages)
7 February 2006Annual return made up to 02/02/06 (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (22 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (22 pages)
16 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
9 February 2005Annual return made up to 02/02/05 (2 pages)
9 February 2005Annual return made up to 02/02/05 (2 pages)
2 February 2004Incorporation (29 pages)
2 February 2004Incorporation (29 pages)