Blyth
Northumberland
NE24 5EG
Secretary Name | Marie Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ingoe Close Blyth Northumberland NE24 5EG |
Director Name | Mr Gary Asprey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park View Wakefield West Yorkshire WF6 2PB |
Director Name | Mr Anthony Dugdale |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Pauls Gardens Witton Park Bishop Auckland County Durham DL14 0DL |
Director Name | Mr Andrew David Roe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Westerton Road Leeholme Bishop Auckland County Durham DL14 8HE |
Registered Address | Unit 1, George Reynolds Ind Est Shildon Co Durham DL4 2RB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 November 2010 | Termination of appointment of Anthony Dugdale as a director (1 page) |
23 November 2010 | Termination of appointment of Anthony Dugdale as a director (1 page) |
23 November 2010 | Termination of appointment of Gary Asprey as a director (1 page) |
23 November 2010 | Termination of appointment of Andrew Roe as a director (1 page) |
23 November 2010 | Termination of appointment of Gary Asprey as a director (1 page) |
23 November 2010 | Termination of appointment of Andrew Roe as a director (1 page) |
16 July 2010 | Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Anthony Dugdale as a director (1 page) |
14 July 2010 | Appointment of Mr Anthony Dugdale as a director (1 page) |
14 July 2010 | Appointment of Mr Andrew Roe as a director (1 page) |
14 July 2010 | Appointment of Mr Gary Asprey as a director (1 page) |
14 July 2010 | Appointment of Mr Gary Asprey as a director (1 page) |
14 July 2010 | Appointment of Mr Andrew Roe as a director (1 page) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |