Company NameBlyth Valley Enterprise Management Limited
Company StatusDissolved
Company Number06278816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThomas Stephen Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address26 Eversley Place
Newcastle
Tyne & Wear
NE6 5AL
Director NameJanice Irving
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Denway Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JD
Secretary NameJanice Irving
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Denway Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JD

Location

Registered AddressBlyth Community Enterprise
Centre Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 June 2012Annual return made up to 13 June 2012 no member list (2 pages)
14 June 2012Annual return made up to 13 June 2012 no member list (2 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 July 2011Annual return made up to 13 June 2011 no member list (2 pages)
12 July 2011Annual return made up to 13 June 2011 no member list (2 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
11 March 2011Termination of appointment of Janice Irving as a director (1 page)
11 March 2011Termination of appointment of Janice Irving as a director (1 page)
17 June 2010Director's details changed for Janice Irving on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Janice Irving on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Janice Irving on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
17 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 March 2010Termination of appointment of Janice Irving as a secretary (1 page)
1 March 2010Termination of appointment of Janice Irving as a secretary (1 page)
30 June 2009Annual return made up to 13/06/09 (2 pages)
30 June 2009Annual return made up to 13/06/09 (2 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 June 2008Annual return made up to 13/06/08 (2 pages)
13 June 2008Annual return made up to 13/06/08 (2 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
26 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)