Blyth
Northumberland
NE24 3JJ
Director Name | Cllr Margaret Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(same day as company formation) |
Role | Counsillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wharfedale Gardens Blyth Northumberland NE24 5LY |
Secretary Name | Jonathan Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mrs Lorraine Marie Walker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 - 13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mrs Kathleen Nisbet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 August 2016) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 - 13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Miss Kerry Ann Lancaster |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 02 August 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 - 13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Eric Glyn Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Albans Close Ashington Northumberland NE63 9RR |
Director Name | Richard Sydney Howes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Upper Wooden Cottage Wester Wooden Exkford Kelso Roxburghshire TD5 8LQ Scotland |
Website | blissservices.co.uk |
---|---|
Telephone | 01670 540979 |
Telephone region | Morpeth |
Registered Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £39,349 |
Cash | £27,067 |
Current Liabilities | £9,097 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Appointment of Mrs Kathleen Nisbet as a director on 1 April 2015 (2 pages) |
19 April 2016 | Appointment of Ms Kerry Ann Lancaster as a director on 1 September 2015 (2 pages) |
19 April 2016 | Appointment of Mrs Lorraine Marie Walker as a director on 1 October 2009 (2 pages) |
19 April 2016 | Appointment of Mrs Lorraine Marie Walker as a director on 1 October 2009 (2 pages) |
19 April 2016 | Appointment of Ms Kerry Ann Lancaster as a director on 1 September 2015 (2 pages) |
19 April 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
19 April 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
19 April 2016 | Appointment of Mrs Kathleen Nisbet as a director on 1 April 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
30 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
30 March 2015 | Annual return made up to 1 March 2015 no member list (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Termination of appointment of Richard Sydney Howes as a director on 31 March 2014 (1 page) |
21 January 2015 | Termination of appointment of Richard Sydney Howes as a director on 31 March 2014 (1 page) |
5 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
5 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
5 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Termination of appointment of Eric Jones as a director (1 page) |
28 November 2012 | Termination of appointment of Eric Jones as a director (1 page) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page) |
2 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Marion Agar on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Marion Agar on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Marion Agar on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Annual return made up to 01/03/09 (3 pages) |
20 March 2009 | Annual return made up to 01/03/09 (3 pages) |
1 March 2008 | Incorporation (26 pages) |
1 March 2008 | Incorporation (26 pages) |