Company NameSouth East Northumberland Citizens Advice Bureau
Company StatusDissolved
Company Number06973256
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameErnest Birkett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Hillcrest
North Seaton
Ashington
Northumberland
NE63 9SH
Director NameGeorge Thomas Liddle
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Osier Court
Stakeford
Choppington
Northumberland
NE62 5UG
Director NamePeter Melville Armstrong
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Southward Way
Holywell
Whitley Bay
Tyne & Wear
NE25 0NJ
Secretary NameSteve Perola
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Debdon Place
Hall Closed Dale
Cramlington
Northumberland
NE23 6DH
Secretary NameMr Bernard Pidcock
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayward Avenue
Seaton Delaval
Whitley Bay
Northumberland
NE25 0AF
Director NameMrs Denise Joy Dellbridge
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address509 Plessey Road
Blyth
Northumberland
NE24 3QY
Director NameMr Keith Edward Knox
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address197 North Ridge
Bedlington
Northumberland
NE22 6DG
Secretary NameMs Ada Ruth McMutrie
StatusResigned
Appointed18 February 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Correspondence Address19 Burnside Road
Newcastle Upon Tyne
NE3 2DU

Contact

Websitewww.citizensadvice.org.uk

Location

Registered AddressThe Eric Tolhurst Centre 3-13
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
11 January 2016Termination of appointment of Keith Edward Knox as a director on 3 December 2015 (1 page)
11 January 2016Termination of appointment of Keith Edward Knox as a director on 3 December 2015 (1 page)
11 January 2016Termination of appointment of Denise Joy Dellbridge as a director on 3 December 2015 (1 page)
11 January 2016Termination of appointment of Denise Joy Dellbridge as a director on 3 December 2015 (1 page)
11 January 2016Termination of appointment of Ada Ruth Mcmutrie as a secretary on 3 December 2015 (1 page)
11 January 2016Termination of appointment of Ada Ruth Mcmutrie as a secretary on 3 December 2015 (1 page)
20 August 2015Annual return made up to 27 July 2015 no member list (6 pages)
20 August 2015Annual return made up to 27 July 2015 no member list (6 pages)
21 August 2014Annual return made up to 27 July 2014 no member list (6 pages)
21 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 August 2014Annual return made up to 27 July 2014 no member list (6 pages)
21 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2013Annual return made up to 27 July 2013 no member list (6 pages)
12 August 2013Termination of appointment of Peter Armstrong as a director (1 page)
12 August 2013Annual return made up to 27 July 2013 no member list (6 pages)
12 August 2013Termination of appointment of Bernard Pidcock as a secretary (1 page)
12 August 2013Termination of appointment of Bernard Pidcock as a secretary (1 page)
12 August 2013Termination of appointment of Peter Armstrong as a director (1 page)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Appointment of Ms Ada Ruth Mcmutrie as a secretary (2 pages)
5 July 2013Appointment of Ms Ada Ruth Mcmutrie as a secretary (2 pages)
10 August 2012Annual return made up to 27 July 2012 no member list (7 pages)
10 August 2012Annual return made up to 27 July 2012 no member list (7 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 27 July 2011 no member list (7 pages)
17 August 2011Annual return made up to 27 July 2011 no member list (7 pages)
12 August 2010Annual return made up to 27 July 2010 no member list (7 pages)
12 August 2010Director's details changed for Ernest Birkett on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Denise Joy Dellbridge on 27 July 2010 (2 pages)
12 August 2010Termination of appointment of Steve Perola as a secretary (1 page)
12 August 2010Director's details changed for Peter Armstrong on 27 July 2010 (2 pages)
12 August 2010Termination of appointment of Steve Perola as a secretary (1 page)
12 August 2010Director's details changed for Mr Keith Edward Knox on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Peter Armstrong on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Keith Edward Knox on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Ernest Birkett on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Denise Joy Dellbridge on 27 July 2010 (2 pages)
12 August 2010Annual return made up to 27 July 2010 no member list (7 pages)
24 September 2009Director appointed mr keith edward knox (1 page)
24 September 2009Director appointed mr keith edward knox (1 page)
24 September 2009Director appointed mrs denise joy dellbridge (1 page)
24 September 2009Director appointed mrs denise joy dellbridge (1 page)
27 July 2009Incorporation (23 pages)
27 July 2009Incorporation (23 pages)