North Seaton
Ashington
Northumberland
NE63 9SH
Director Name | George Thomas Liddle |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Osier Court Stakeford Choppington Northumberland NE62 5UG |
Director Name | Peter Melville Armstrong |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Southward Way Holywell Whitley Bay Tyne & Wear NE25 0NJ |
Secretary Name | Steve Perola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Debdon Place Hall Closed Dale Cramlington Northumberland NE23 6DH |
Secretary Name | Mr Bernard Pidcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hayward Avenue Seaton Delaval Whitley Bay Northumberland NE25 0AF |
Director Name | Mrs Denise Joy Dellbridge |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 509 Plessey Road Blyth Northumberland NE24 3QY |
Director Name | Mr Keith Edward Knox |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 197 North Ridge Bedlington Northumberland NE22 6DG |
Secretary Name | Ms Ada Ruth McMutrie |
---|---|
Status | Resigned |
Appointed | 18 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | 19 Burnside Road Newcastle Upon Tyne NE3 2DU |
Website | www.citizensadvice.org.uk |
---|
Registered Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Termination of appointment of Keith Edward Knox as a director on 3 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Keith Edward Knox as a director on 3 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Denise Joy Dellbridge as a director on 3 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Denise Joy Dellbridge as a director on 3 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ada Ruth Mcmutrie as a secretary on 3 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ada Ruth Mcmutrie as a secretary on 3 December 2015 (1 page) |
20 August 2015 | Annual return made up to 27 July 2015 no member list (6 pages) |
20 August 2015 | Annual return made up to 27 July 2015 no member list (6 pages) |
21 August 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 August 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
12 August 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
12 August 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
12 August 2013 | Termination of appointment of Bernard Pidcock as a secretary (1 page) |
12 August 2013 | Termination of appointment of Bernard Pidcock as a secretary (1 page) |
12 August 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 July 2013 | Appointment of Ms Ada Ruth Mcmutrie as a secretary (2 pages) |
5 July 2013 | Appointment of Ms Ada Ruth Mcmutrie as a secretary (2 pages) |
10 August 2012 | Annual return made up to 27 July 2012 no member list (7 pages) |
10 August 2012 | Annual return made up to 27 July 2012 no member list (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 27 July 2011 no member list (7 pages) |
17 August 2011 | Annual return made up to 27 July 2011 no member list (7 pages) |
12 August 2010 | Annual return made up to 27 July 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Ernest Birkett on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Denise Joy Dellbridge on 27 July 2010 (2 pages) |
12 August 2010 | Termination of appointment of Steve Perola as a secretary (1 page) |
12 August 2010 | Director's details changed for Peter Armstrong on 27 July 2010 (2 pages) |
12 August 2010 | Termination of appointment of Steve Perola as a secretary (1 page) |
12 August 2010 | Director's details changed for Mr Keith Edward Knox on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Peter Armstrong on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Keith Edward Knox on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Ernest Birkett on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Denise Joy Dellbridge on 27 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 27 July 2010 no member list (7 pages) |
24 September 2009 | Director appointed mr keith edward knox (1 page) |
24 September 2009 | Director appointed mr keith edward knox (1 page) |
24 September 2009 | Director appointed mrs denise joy dellbridge (1 page) |
24 September 2009 | Director appointed mrs denise joy dellbridge (1 page) |
27 July 2009 | Incorporation (23 pages) |
27 July 2009 | Incorporation (23 pages) |