Whitley Bay
Tyne And Wear
NE26 3QA
Director Name | Mr Andrew John Oliver |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 April 2018) |
Role | Careers Advisor |
Country of Residence | England |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Director Name | Ms Sharron Theresa Fawcett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 April 2018) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 69 Hollymount Square Bedlington NE22 5AH |
Director Name | Mr Jeffrey Michael Warren |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Granville Drive Forest Hall Newcastle Upon Tyne NE12 9LB |
Director Name | Mr Neal Croudace |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Director Name | Mrs Linda Croudace |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 April 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Director Name | Mr Neil Gow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 May 2017(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 April 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Director Name | Ms Maggie Bailey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 17 April 2018) |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Secretary Name | Ms Sharron Theresa Fawcett |
---|---|
Status | Closed |
Appointed | 27 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Blyth Community Enterprise Centre, Ridley Street R Blyth NE24 3AG |
Director Name | Cllr Susan Elizabeth Dungworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Crest Seaton Sluice Northumberland NE26 4BG |
Director Name | Mr Keith Lockey |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Terrier Close Bedlington Northumberland NE22 5TP |
Secretary Name | Janice Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Denway Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4JD |
Secretary Name | Miss Cath George |
---|---|
Status | Resigned |
Appointed | 24 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Michael Baron Neild Dungworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Gordon Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mrs Elaine Pope |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2012) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Alan Bosworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mrs Kath Nisbett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | U.K |
Correspondence Address | 124 Beaumont Street Blyth Northumberland NE24 1HL |
Director Name | Mrs Kath Nisbett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | U.K |
Correspondence Address | 124 Beaumont Street Blyth Northumberland NE24 1HL |
Director Name | Mr Jeremy Hayes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2014) |
Role | Self Employed Drugs & Alcohol Awareness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Gordon Thompson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2017) |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | 61 Delaval Gardens Blyth Northumberland NE24 4BY |
Director Name | Mr Bryan Robert Latty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2016) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Alan Leslie Kinghorn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Website | victorianblyth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 353817 |
Telephone region | Morpeth |
Registered Address | Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £60,507 |
Cash | £50,870 |
Current Liabilities | £4,388 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (5 pages) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG England to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mrs Linda Croudace as a director on 1 November 2016 (2 pages) |
5 October 2017 | Appointment of Mr Neil Gow as a director on 4 May 2017 (2 pages) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG England to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Ms Sharron Theresa Fawcett as a secretary on 27 July 2017 (2 pages) |
5 October 2017 | Termination of appointment of Alan Bosworth as a director on 31 July 2017 (1 page) |
5 October 2017 | Termination of appointment of Gordon Thompson as a director on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Ms Maggie Bailey as a director on 27 July 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Linda Croudace as a director on 1 November 2016 (2 pages) |
5 October 2017 | Appointment of Mr Neil Gow as a director on 4 May 2017 (2 pages) |
5 October 2017 | Termination of appointment of Gordon Thompson as a director on 30 September 2017 (1 page) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG England to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Alan Leslie Kinghorn as a director on 31 July 2017 (1 page) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG England to Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Neal Croudace as a director on 1 November 2016 (2 pages) |
5 October 2017 | Appointment of Ms Maggie Bailey as a director on 27 July 2017 (2 pages) |
5 October 2017 | Appointment of Mr Neal Croudace as a director on 1 November 2016 (2 pages) |
5 October 2017 | Termination of appointment of Cath George as a secretary on 31 July 2017 (1 page) |
5 October 2017 | Appointment of Ms Sharron Theresa Fawcett as a secretary on 27 July 2017 (2 pages) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG England to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Alan Bosworth as a director on 31 July 2017 (1 page) |
5 October 2017 | Termination of appointment of Cath George as a secretary on 31 July 2017 (1 page) |
5 October 2017 | Registered office address changed from Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Alan Leslie Kinghorn as a director on 31 July 2017 (1 page) |
5 October 2017 | Registered office address changed from Blyth Community Enterprise Centre, Ridley Street Ridley Street Blyth NE24 3AG England to Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG on 5 October 2017 (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
27 January 2017 | Appointment of Ms Sharron Theresa Fawcett as a director on 14 October 2016 (2 pages) |
27 January 2017 | Appointment of Mr Jeffrey Michael Warren as a director on 14 October 2016 (2 pages) |
27 January 2017 | Appointment of Ms Sharron Theresa Fawcett as a director on 14 October 2016 (2 pages) |
27 January 2017 | Appointment of Mr Jeffrey Michael Warren as a director on 14 October 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Termination of appointment of Bryan Robert Latty as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Bryan Robert Latty as a director on 1 March 2016 (1 page) |
26 January 2016 | Annual return made up to 25 January 2016 no member list (6 pages) |
26 January 2016 | Annual return made up to 25 January 2016 no member list (6 pages) |
25 January 2016 | Appointment of Mr Bryan Robert Latty as a director on 21 July 2015 (2 pages) |
25 January 2016 | Appointment of Mr Andrew John Oliver as a director on 6 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Bryan Robert Latty as a director on 21 July 2015 (2 pages) |
25 January 2016 | Termination of appointment of Gordon Smith as a director on 1 June 2015 (1 page) |
25 January 2016 | Appointment of Mr Andrew John Oliver as a director on 6 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Alan Leslie Kinghorn as a director on 18 November 2015 (2 pages) |
25 January 2016 | Termination of appointment of Gordon Smith as a director on 1 June 2015 (1 page) |
25 January 2016 | Appointment of Mr Alan Leslie Kinghorn as a director on 18 November 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Termination of appointment of a director (1 page) |
15 December 2014 | Termination of appointment of a director (1 page) |
12 December 2014 | Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 no member list (5 pages) |
12 December 2014 | Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 no member list (5 pages) |
13 February 2014 | Appointment of Mrs Kath Nisbett as a director (2 pages) |
13 February 2014 | Appointment of Mrs Kath Nisbett as a director (2 pages) |
12 February 2014 | Appointment of Mr Gordon Thompson as a director (2 pages) |
12 February 2014 | Appointment of Mrs Kath Nisbett as a director (2 pages) |
12 February 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
12 February 2014 | Appointment of Mrs Kath Nisbett as a director (2 pages) |
12 February 2014 | Appointment of Mr Gordon Thompson as a director (2 pages) |
12 February 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Termination of appointment of Michael Dungworth as a director (1 page) |
28 May 2013 | Appointment of Mr Michael Charles Whipp as a director (2 pages) |
28 May 2013 | Termination of appointment of Susan Dungworth as a director (1 page) |
28 May 2013 | Termination of appointment of Michael Dungworth as a director (1 page) |
28 May 2013 | Termination of appointment of Susan Dungworth as a director (1 page) |
28 May 2013 | Appointment of Mr Michael Charles Whipp as a director (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
19 February 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Appointment of Mr Jeremy Hayes as a director (2 pages) |
11 May 2012 | Appointment of Mr Jeremy Hayes as a director (2 pages) |
22 March 2012 | Termination of appointment of Elaine Pope as a director (1 page) |
22 March 2012 | Termination of appointment of Elaine Pope as a director (1 page) |
14 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 January 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Appointment of Mr. Alan Bosworth as a director (2 pages) |
15 October 2010 | Appointment of Mr. Alan Bosworth as a director (2 pages) |
24 September 2010 | Termination of appointment of Keith Lockey as a director (1 page) |
24 September 2010 | Termination of appointment of Keith Lockey as a director (1 page) |
21 September 2010 | Appointment of Mrs Elaine Pope as a director (2 pages) |
21 September 2010 | Appointment of Mr Gordon Smith as a director (2 pages) |
21 September 2010 | Appointment of Mr Gordon Smith as a director (2 pages) |
21 September 2010 | Appointment of a director (2 pages) |
21 September 2010 | Appointment of Mrs Elaine Pope as a director (2 pages) |
21 September 2010 | Appointment of a director (2 pages) |
21 September 2010 | Appointment of Mr Michael Baron Neild Dungworth as a director (2 pages) |
21 September 2010 | Appointment of Mr Michael Baron Neild Dungworth as a director (2 pages) |
19 July 2010 | Appointment of Miss Cath George as a secretary (1 page) |
19 July 2010 | Director's details changed for Keith Lockey on 31 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Keith Lockey on 31 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
19 July 2010 | Termination of appointment of Janice Irving as a secretary (1 page) |
19 July 2010 | Director's details changed for Keith Lockey on 31 March 2010 (2 pages) |
19 July 2010 | Appointment of Miss Cath George as a secretary (1 page) |
19 July 2010 | Termination of appointment of Janice Irving as a secretary (1 page) |
19 July 2010 | Director's details changed for Keith Lockey on 31 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Annual return made up to 23/04/09 (2 pages) |
13 May 2009 | Annual return made up to 23/04/09 (2 pages) |
29 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Incorporation (28 pages) |
23 April 2008 | Incorporation (28 pages) |