Blyth
Northumberland
NE24 4JU
Director Name | Steven Rattray |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 January 2014) |
Role | Manager |
Correspondence Address | 13, Nidderdale Blyth Northumberland NE24 5JZ |
Director Name | James Ross Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Windsor Rd Stockton On Tees TS18 1DW |
Secretary Name | Jonathan Grant Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Howden Dike Yarm TS15 9UP |
Director Name | Douglas Rattray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2009) |
Role | Bailiff |
Correspondence Address | Kitty Brewster Farm Bebside Blyth Northumberland NE24 4JN |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Voluntary strike-off action has been suspended (1 page) |
7 October 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2009 | Application for striking-off (1 page) |
17 April 2009 | Application for striking-off (1 page) |
3 April 2009 | Appointment terminated director douglas rattray (1 page) |
3 April 2009 | Appointment Terminated Director douglas rattray (1 page) |
10 September 2008 | Company name changed hadrian traffic management LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed hadrian traffic management LIMITED\certificate issued on 10/09/08 (2 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
22 March 2005 | Company name changed martial security LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed martial security LIMITED\certificate issued on 22/03/05 (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: stockton business centre 70 brunswick street stockton on tees TS181DW (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: stockton business centre 70 brunswick street stockton on tees TS181DW (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
26 March 2004 | Incorporation (19 pages) |
26 March 2004 | Incorporation (19 pages) |