Blyth
Northumberland
NE24 5EL
Secretary Name | Deborah Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | 41 Norham Close Blyth Northumberland NE24 5EL |
Director Name | Kelvin David Moore |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Dry Lining |
Correspondence Address | Gladstone House 6 Church Street Cramlington Northumberland NE23 6QQ |
Secretary Name | Keith Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Dry Lining |
Correspondence Address | 41 Norham Close Blyth Northumberland NE24 5EL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coliseum Building 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Return made up to 26/07/05; full list of members
|
31 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Application for striking-off (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 December 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |