Blyth
Northumberland
NE24 2AS
Director Name | Mr Richard John Charles Simmons |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr David Thomas Hopper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2014) |
Role | Retired Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wentworth Grange, The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Director Name | Mr Alan Hall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Registered Address | 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 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 July 2015 | Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Richard John Charles Simmons on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Simpson Crawford on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
22 May 2015 | Director's details changed for Mr Simpson Crawford on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Richard John Charles Simmons on 22 May 2015 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
28 May 2014 | Termination of appointment of David Hopper as a director (1 page) |
28 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2014 | Appointment of Mr Alan Hall as a director (2 pages) |
28 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2014 | Termination of appointment of David Hopper as a director (1 page) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
28 May 2014 | Appointment of Mr Alan Hall as a director (2 pages) |
24 March 2014 | Company name changed northumberland disability support\certificate issued on 24/03/14
|
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | NE01 (2 pages) |
24 March 2014 | Company name changed northumberland disability support\certificate issued on 24/03/14
|
24 March 2014 | NE01 (2 pages) |
24 March 2014 | Change of name notice (2 pages) |
19 July 2013 | NE01 (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed south east northumberland disability support\certificate issued on 19/07/13
|
19 July 2013 | NE01 (2 pages) |
19 July 2013 | Company name changed south east northumberland disability support\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
27 June 2013 | Appointment of Mr David Thomas Hopper as a director (2 pages) |
27 June 2013 | Appointment of Mr David Thomas Hopper as a director (2 pages) |
21 May 2013 | Incorporation (23 pages) |
21 May 2013 | Incorporation (23 pages) |