Blyth
Northumberland
NE24 2LJ
Secretary Name | Christine Elizabeth Lewins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Secretarial |
Correspondence Address | 7 Roseberry Avenue Blyth Northumberland NE24 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Edward Allen Lewins on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Edward Allen Lewins on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
15 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
14 March 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |