Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3TA
Director Name | Emerson John Coppinger |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ryal Walk Newcastle Upon Tyne Tyne & Wear NE3 3YE |
Director Name | John Thomas Horn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Deneside Whorlton Grange Westerhope Newcastle Upon Tyne Tyne & Wear NE5 4NR |
Director Name | William Hunter |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Braeside Dunston Tyne & Wear NE11 9RE |
Director Name | Thomas Edward Satterthwaite |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Simpson Terrace Blucher Newcastle Upon Tyne Tyne & Wear NE15 9SH |
Secretary Name | Robert Gavan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Black Horse Farmhouse Gunnerton Northumberland NE48 4AU |
Director Name | John Davies |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Bus Driver |
Correspondence Address | 14 Wakenshaw Road Durham County Durham DH1 1EW |
Director Name | William Liddle |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Towan 11 Sunniside Road Sunniside Gateshead Tyne & Wear NE16 5NA |
Director Name | Mr Alan Milne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Cedar Crescent Low Fell Gateshead Tyne & Wear NE9 6ER |
Director Name | John Graham Walby |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 100 Alexandra Way Cramlington Northumberland NE23 6EB |
Director Name | John Young |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2006) |
Role | HGV Driver |
Correspondence Address | 13 Ladywell Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9TE |
Registered Address | 17 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
19 July 2010 | Total exemption full accounts made up to 30 September 2009 (18 pages) |
19 July 2010 | Total exemption full accounts made up to 30 September 2009 (18 pages) |
11 August 2009 | Return made up to 12/07/09; no change of members (8 pages) |
11 August 2009 | Director's Change of Particulars / thomas satterthwaite / 31/03/2009 / HouseName/Number was: , now: 16; Street was: 16 simpson terrace, now: simpson terrace; Occupation was: northumberland ciu branch secr, now: retired (1 page) |
11 August 2009 | Director's change of particulars / thomas satterthwaite / 31/03/2009 (1 page) |
11 August 2009 | Return made up to 12/07/09; no change of members (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
7 August 2008 | Return made up to 12/07/08; no change of members (8 pages) |
7 August 2008 | Return made up to 12/07/08; no change of members (8 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
12 August 2007 | Return made up to 12/07/07; full list of members (11 pages) |
12 August 2007 | Return made up to 12/07/07; full list of members (11 pages) |
15 February 2007 | Total exemption full accounts made up to 30 September 2006 (18 pages) |
15 February 2007 | Total exemption full accounts made up to 30 September 2006 (18 pages) |
15 February 2007 | Auditor's resignation (4 pages) |
15 February 2007 | Auditor's resignation (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 12/07/06; no change of members (9 pages) |
9 August 2006 | Return made up to 12/07/06; no change of members (9 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page) |
22 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (13 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (13 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
24 February 2005 | Certificate of reduction of issued capital (1 page) |
24 February 2005 | Certificate of reduction of issued capital (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | Reduction of iss capital and minute (oc) (4 pages) |
24 February 2005 | Reduction of iss capital and minute (oc) (4 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: lancastrian suite lancaster road duston industrial estate duston newcastle upon tyne tyne & wear NE11 9JR (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: lancastrian suite lancaster road duston industrial estate duston newcastle upon tyne tyne & wear NE11 9JR (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: lancastrian suite lancaster road dunston industrial estate dunston gateshead tyne & wear NE11 9JR (1 page) |
12 July 2004 | Incorporation (91 pages) |