Blyth
Northumberland
NE24 4LB
Secretary Name | Debra Anne Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Chase Meadows Blyth Northumberland NE24 2AS |
Registered Address | 555 Shields Road Walkergate Newcastle Upon Tyne NE6 4QL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from aws accountancy, 3 berrymoor court, northumberland business park, cramlington NORTHUMERLANDNE23 7RZ (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from aws accountancy, 3 berrymoor court, northumberland business park, cramlington NORTHUMERLANDNE23 7RZ (2 pages) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Incorporation (16 pages) |
1 February 2008 | Incorporation (16 pages) |