Blyth
Northumberland
NE24 3SX
Secretary Name | Elizabeth Joan Cornell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Carrick Drive Blyth Northumberland NE24 3SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
16 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
10 December 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
10 December 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
10 December 2008 | Secretary appointed elizabeth joan cornell (2 pages) |
10 December 2008 | Director appointed revell cornell (2 pages) |
10 December 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 December 2008 | Secretary appointed elizabeth joan cornell (2 pages) |
10 December 2008 | Director appointed revell cornell (2 pages) |
10 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2008 | Incorporation (16 pages) |
9 September 2008 | Incorporation (16 pages) |