Blyth
Northumberland
NE24 4LB
Secretary Name | Elaine Ronald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Secretarial |
Correspondence Address | 66 Chase Meadows Blyth Northumberland NE24 4LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Director's details changed for John Ronald on 5 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Director's details changed for John Ronald on 5 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Director's details changed for John Ronald on 5 March 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Incorporation (16 pages) |