Blyth
NE24 2DS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Peter Manion |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Inn The Village Dunstan Alnwick Northumberland NE66 3SZ |
Director Name | Mr Malcolm Readman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG |
Director Name | Ricardo Lucio Mesquita Matos |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 January 2011) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG |
Registered Address | The Royal Tavern Beaconsfield Street Blyth NE24 2DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Appointment of Malcolm Readman as a director (3 pages) |
17 February 2011 | Appointment of Malcolm Readman as a director (3 pages) |
14 February 2011 | Termination of appointment of Ricardo Matos as a director (2 pages) |
14 February 2011 | Termination of appointment of Ricardo Matos as a director (2 pages) |
14 February 2011 | Registered office address changed from North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from North Bungalow Netherton Park Stannington Morpeth Northumberland NE61 6EG on 14 February 2011 (2 pages) |
25 October 2010 | Termination of appointment of Malcolm Readman as a director (2 pages) |
25 October 2010 | Termination of appointment of Malcolm Readman as a director (2 pages) |
12 October 2010 | Termination of appointment of Peter Manion as a director (2 pages) |
12 October 2010 | Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 12 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Peter Manion as a director (2 pages) |
12 October 2010 | Appointment of Ricardo Lucio Mesquita Matos as a director (3 pages) |
12 October 2010 | Appointment of Ricardo Lucio Mesquita Matos as a director (3 pages) |
19 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
19 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
16 April 2010 | Appointment of Mr Malcolm Readman as a director (2 pages) |
16 April 2010 | Appointment of Mr Peter Manion as a director (2 pages) |
16 April 2010 | Appointment of Mr Peter Manion as a director (2 pages) |
16 April 2010 | Appointment of Mr Malcolm Readman as a director (2 pages) |
15 April 2010 | Incorporation
Statement of capital on 2010-04-15
|
15 April 2010 | Incorporation Statement of capital on 2010-04-15
|