Blyth
Northumberland
NE24 2JW
Director Name | Mr David John Purdie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | CEO |
Correspondence Address | 97 Runnymede Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9HJ |
Director Name | Mr Paul Knowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 2009) |
Role | Independent Financial Advisor |
Correspondence Address | 42 Doddington Drive Cramlington Northumberland NE23 6DG |
Registered Address | Henson House Planet Place George Stephenson Ind Estate Killingworth Newcastle Upon Tyne NE12 6RZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2011 | Application to strike the company off the register (3 pages) |
4 March 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Registered office address changed from Ground Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne Tyne and Wear NE1 3RH on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Ground Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne Tyne and Wear NE1 3RH on 22 September 2010 (2 pages) |
23 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
23 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
4 March 2010 | Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 March 2010 (2 pages) |
29 June 2009 | Appointment Terminated Director paul knowles (1 page) |
29 June 2009 | Appointment terminated director paul knowles (1 page) |
19 January 2009 | Director appointed paul knowles (2 pages) |
19 January 2009 | Director appointed paul knowles (2 pages) |
30 December 2008 | Appointment Terminated Director david purdie (1 page) |
30 December 2008 | Appointment terminated director david purdie (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
4 December 2008 | Incorporation (12 pages) |
4 December 2008 | Incorporation (12 pages) |