Company NameBlyth Resource And Initiative Centre Limited
Company StatusDissolved
Company Number06574705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2008(16 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Michael Charles Whipp
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(5 years after company formation)
Appointment Duration4 years, 11 months (closed 17 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Village Court
Whitley Bay
Tyne And Wear
NE26 3QA
Director NameMr Andrew John Oliver
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2018)
RoleCareers Advisor
Country of ResidenceEngland
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Director NameMs Sharron Theresa Fawcett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 17 April 2018)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address69 Hollymount Square
Bedlington
NE22 5AH
Director NameMr Jeffrey Michael Warren
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Granville Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LB
Director NameMr Neal Croudace
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Director NameMrs Linda Croudace
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Director NameMr Neil Gow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2017(9 years after company formation)
Appointment Duration11 months, 2 weeks (closed 17 April 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Director NameMs Maggie Bailey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 2017(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 April 2018)
RoleFunding Manager
Country of ResidenceEngland
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Secretary NameMs Sharron Theresa Fawcett
StatusClosed
Appointed27 July 2017(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 April 2018)
RoleCompany Director
Correspondence AddressBlyth Community Enterprise Centre, Ridley Street R
Blyth
NE24 3AG
Director NameCllr Susan Elizabeth Dungworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Crest
Seaton Sluice
Northumberland
NE26 4BG
Director NameMr Keith Lockey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Terrier Close
Bedlington
Northumberland
NE22 5TP
Secretary NameJanice Irving
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Denway Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JD
Secretary NameMiss Cath George
StatusResigned
Appointed24 May 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Michael Baron Neild Dungworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Gordon Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMrs Elaine Pope
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2012)
RoleArtist
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Alan Bosworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMrs Kath Nisbett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceU.K
Correspondence Address124 Beaumont Street
Blyth
Northumberland
NE24 1HL
Director NameMrs Kath Nisbett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceU.K
Correspondence Address124 Beaumont Street
Blyth
Northumberland
NE24 1HL
Director NameMr Jeremy Hayes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2014)
RoleSelf Employed Drugs & Alcohol Awareness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Gordon Thompson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2017)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address61 Delaval Gardens
Blyth
Northumberland
NE24 4BY
Director NameMr Bryan Robert Latty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2016)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Alan Leslie Kinghorn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS

Contact

Websitevictorianblyth.co.uk
Email address[email protected]
Telephone01670 353817
Telephone regionMorpeth

Location

Registered AddressBlyth Community Enterprise Centre, Ridley Street
Ridley Street
Blyth
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth£60,507
Cash£50,870
Current Liabilities£4,388

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (5 pages)
5 October 2017Registered 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 2017Appointment of Mrs Linda Croudace as a director on 1 November 2016 (2 pages)
5 October 2017Appointment of Mr Neil Gow as a director on 4 May 2017 (2 pages)
5 October 2017Registered 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 2017Appointment of Ms Sharron Theresa Fawcett as a secretary on 27 July 2017 (2 pages)
5 October 2017Termination of appointment of Alan Bosworth as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Gordon Thompson as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Ms Maggie Bailey as a director on 27 July 2017 (2 pages)
5 October 2017Appointment of Mrs Linda Croudace as a director on 1 November 2016 (2 pages)
5 October 2017Appointment of Mr Neil Gow as a director on 4 May 2017 (2 pages)
5 October 2017Termination of appointment of Gordon Thompson as a director on 30 September 2017 (1 page)
5 October 2017Registered 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 2017Termination of appointment of Alan Leslie Kinghorn as a director on 31 July 2017 (1 page)
5 October 2017Registered 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 2017Appointment of Mr Neal Croudace as a director on 1 November 2016 (2 pages)
5 October 2017Appointment of Ms Maggie Bailey as a director on 27 July 2017 (2 pages)
5 October 2017Appointment of Mr Neal Croudace as a director on 1 November 2016 (2 pages)
5 October 2017Termination of appointment of Cath George as a secretary on 31 July 2017 (1 page)
5 October 2017Appointment of Ms Sharron Theresa Fawcett as a secretary on 27 July 2017 (2 pages)
5 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Alan Bosworth as a director on 31 July 2017 (1 page)
5 October 2017Termination of appointment of Cath George as a secretary on 31 July 2017 (1 page)
5 October 2017Registered 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 2017Termination of appointment of Alan Leslie Kinghorn as a director on 31 July 2017 (1 page)
5 October 2017Registered 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 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
27 January 2017Appointment of Ms Sharron Theresa Fawcett as a director on 14 October 2016 (2 pages)
27 January 2017Appointment of Mr Jeffrey Michael Warren as a director on 14 October 2016 (2 pages)
27 January 2017Appointment of Ms Sharron Theresa Fawcett as a director on 14 October 2016 (2 pages)
27 January 2017Appointment of Mr Jeffrey Michael Warren as a director on 14 October 2016 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Termination of appointment of Bryan Robert Latty as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Bryan Robert Latty as a director on 1 March 2016 (1 page)
26 January 2016Annual return made up to 25 January 2016 no member list (6 pages)
26 January 2016Annual return made up to 25 January 2016 no member list (6 pages)
25 January 2016Appointment of Mr Bryan Robert Latty as a director on 21 July 2015 (2 pages)
25 January 2016Appointment of Mr Andrew John Oliver as a director on 6 November 2015 (2 pages)
25 January 2016Appointment of Mr Bryan Robert Latty as a director on 21 July 2015 (2 pages)
25 January 2016Termination of appointment of Gordon Smith as a director on 1 June 2015 (1 page)
25 January 2016Appointment of Mr Andrew John Oliver as a director on 6 November 2015 (2 pages)
25 January 2016Appointment of Mr Alan Leslie Kinghorn as a director on 18 November 2015 (2 pages)
25 January 2016Termination of appointment of Gordon Smith as a director on 1 June 2015 (1 page)
25 January 2016Appointment of Mr Alan Leslie Kinghorn as a director on 18 November 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Termination of appointment of a director (1 page)
15 December 2014Termination of appointment of a director (1 page)
12 December 2014Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages)
12 December 2014Termination of appointment of Jeremy Hayes as a director on 1 October 2014 (1 page)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 no member list (5 pages)
12 December 2014Termination of appointment of Kath Nisbett as a director on 1 November 2014 (1 page)
12 December 2014Director's details changed for Mr Michael Charles Whipp on 1 September 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 no member list (5 pages)
13 February 2014Appointment of Mrs Kath Nisbett as a director (2 pages)
13 February 2014Appointment of Mrs Kath Nisbett as a director (2 pages)
12 February 2014Appointment of Mr Gordon Thompson as a director (2 pages)
12 February 2014Appointment of Mrs Kath Nisbett as a director (2 pages)
12 February 2014Annual return made up to 23 January 2014 no member list (6 pages)
12 February 2014Appointment of Mrs Kath Nisbett as a director (2 pages)
12 February 2014Appointment of Mr Gordon Thompson as a director (2 pages)
12 February 2014Annual return made up to 23 January 2014 no member list (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Termination of appointment of Michael Dungworth as a director (1 page)
28 May 2013Appointment of Mr Michael Charles Whipp as a director (2 pages)
28 May 2013Termination of appointment of Susan Dungworth as a director (1 page)
28 May 2013Termination of appointment of Michael Dungworth as a director (1 page)
28 May 2013Termination of appointment of Susan Dungworth as a director (1 page)
28 May 2013Appointment of Mr Michael Charles Whipp as a director (2 pages)
19 February 2013Annual return made up to 23 January 2013 no member list (5 pages)
19 February 2013Annual return made up to 23 January 2013 no member list (5 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 May 2012Appointment of Mr Jeremy Hayes as a director (2 pages)
11 May 2012Appointment of Mr Jeremy Hayes as a director (2 pages)
22 March 2012Termination of appointment of Elaine Pope as a director (1 page)
22 March 2012Termination of appointment of Elaine Pope as a director (1 page)
14 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 January 2012Annual return made up to 23 January 2012 no member list (4 pages)
25 January 2012Annual return made up to 23 January 2012 no member list (4 pages)
9 May 2011Annual return made up to 23 April 2011 no member list (4 pages)
9 May 2011Annual return made up to 23 April 2011 no member list (4 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2010Appointment of Mr. Alan Bosworth as a director (2 pages)
15 October 2010Appointment of Mr. Alan Bosworth as a director (2 pages)
24 September 2010Termination of appointment of Keith Lockey as a director (1 page)
24 September 2010Termination of appointment of Keith Lockey as a director (1 page)
21 September 2010Appointment of Mrs Elaine Pope as a director (2 pages)
21 September 2010Appointment of Mr Gordon Smith as a director (2 pages)
21 September 2010Appointment of Mr Gordon Smith as a director (2 pages)
21 September 2010Appointment of a director (2 pages)
21 September 2010Appointment of Mrs Elaine Pope as a director (2 pages)
21 September 2010Appointment of a director (2 pages)
21 September 2010Appointment of Mr Michael Baron Neild Dungworth as a director (2 pages)
21 September 2010Appointment of Mr Michael Baron Neild Dungworth as a director (2 pages)
19 July 2010Appointment of Miss Cath George as a secretary (1 page)
19 July 2010Director's details changed for Keith Lockey on 31 March 2010 (2 pages)
19 July 2010Director's details changed for Keith Lockey on 31 March 2010 (2 pages)
19 July 2010Annual return made up to 23 April 2010 no member list (3 pages)
19 July 2010Termination of appointment of Janice Irving as a secretary (1 page)
19 July 2010Director's details changed for Keith Lockey on 31 March 2010 (2 pages)
19 July 2010Appointment of Miss Cath George as a secretary (1 page)
19 July 2010Termination of appointment of Janice Irving as a secretary (1 page)
19 July 2010Director's details changed for Keith Lockey on 31 March 2010 (2 pages)
19 July 2010Annual return made up to 23 April 2010 no member list (3 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Annual return made up to 23/04/09 (2 pages)
13 May 2009Annual return made up to 23/04/09 (2 pages)
29 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Incorporation (28 pages)
23 April 2008Incorporation (28 pages)