Blyth
Northumberland
NE24 2DS
Registered Address | Royal Tavern Beaconsfield Street Blyth Northumberland NE24 2DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Scott Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,199 |
Cash | £1 |
Current Liabilities | £4,790 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | Termination of appointment of Scott Lee as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Scott Lee as a director on 14 October 2014 (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
22 July 2014 | Registered office address changed from The Bank Top Hotel River View Bedlington Northumberland NE22 5LW England on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Scott Lee on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Scott Lee on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Scott Lee on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Scott Lee on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from The Bank Top Hotel River View Bedlington Northumberland NE22 5LW England on 22 July 2014 (1 page) |
11 June 2014 | Registered office address changed from Royal Tavern Beaconsfield Street Blyth Northumberland NE24 2DS England on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Scott Lee on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Scott Lee on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Royal Tavern Beaconsfield Street Blyth Northumberland NE24 2DS England on 11 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2014 | Registered office address changed from The Duke of York 179 High Street West Wallsend Tyne & Wear NE28 8JQ England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from The Duke of York 179 High Street West Wallsend Tyne & Wear NE28 8JQ England on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Scott Lee on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Scott Lee on 14 January 2014 (2 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 January 2013 | Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Scott Lee on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Scott Lee on 7 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Scott Lee on 7 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|