Blyth
Northumberland
NE24 3SX
Secretary Name | Elizabeth Joan Cornell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Carrick Drive Blyth Northumberland NE24 3SX |
Registered Address | Robson Laidler Llp Hernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 16 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 16 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 16 July 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 16 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 16 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 16 January 2011 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 16 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
31 July 2009 | Appointment of a voluntary liquidator (2 pages) |
31 July 2009 | Appointment of a voluntary liquidator (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 56 carrick drive blyth northumberland NE24 3SX (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 56 carrick drive blyth northumberland NE24 3SX (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
3 January 2008 | Incorporation (13 pages) |
3 January 2008 | Incorporation (13 pages) |