Blyth
Northumberland
NE24 2JW
Director Name | Mr Paul Knowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 42 Doddington Drive Cramlington Northumberland NE23 6DG |
Director Name | Mr David John Purdie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 97 Runnymede Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9HJ |
Director Name | Mr Andrew Oliver Bellwood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Alverton Drive Newton Aycliffe County Durham DL5 7PP |
Director Name | Mr Craig David Purdie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hubback Square Darlington County Durham DL2 2FH |
Registered Address | Ground Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne Tyne And Wear NE1 3RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | ML28 removing AR01. It is now on 6766021 (1 page) |
19 April 2010 | ML28 removing AR01. It is now on 6766021 (1 page) |
16 February 2010 | Registered office address changed from Unit 2 Staithes the Watermark Gateshead NE11 9SN on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Unit 2 Staithes the Watermark Gateshead NE11 9SN on 16 February 2010 (2 pages) |
26 February 2009 | Appointment Terminated Director craig purdie (1 page) |
26 February 2009 | Appointment Terminated Director andrew bellwood (1 page) |
26 February 2009 | Appointment terminated director craig purdie (1 page) |
26 February 2009 | Appointment terminated director andrew bellwood (1 page) |
5 November 2008 | Incorporation (17 pages) |
5 November 2008 | Incorporation (17 pages) |