Blyth
Northumberland
NE24 3XW
Director Name | David Matthew Snowden |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Park View Blyth Northumberland NE24 3AY |
Secretary Name | Craig Richard Muldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 Blackthorn Drive Blyth Northumberland NE24 3XW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland 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 | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Craig Richard Muldon on 15 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Craig Richard Muldon on 15 February 2010 (2 pages) |
19 March 2010 | Director's details changed for David Matthew Snowden on 15 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for David Matthew Snowden on 15 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 March 2008 | Director appointed david matthew snowden (2 pages) |
8 March 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
8 March 2008 | Director and secretary appointed craig richard muldon (2 pages) |
8 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 March 2008 | Director appointed david matthew snowden (2 pages) |
8 March 2008 | Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Ad 15/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
8 March 2008 | Director and secretary appointed craig richard muldon (2 pages) |
8 March 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
21 February 2008 | Memorandum and Articles of Association (12 pages) |
21 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Company name changed msec (north east) LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed msec (north east) LIMITED\certificate issued on 20/02/08 (2 pages) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |