Quay Road
Blyth
Northumberland
NE24 3AF
Director Name | Mr Keith John Wilkinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 14a Back West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Registered Address | Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Keith Wilkinson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page) |
11 May 2015 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 January 2014 | Appointment of Mr Billy Joe Wilkinson as a director (2 pages) |
28 January 2014 | Termination of appointment of Keith Wilkinson as a director (1 page) |
28 January 2014 | Appointment of Mr Billy Joe Wilkinson as a director (2 pages) |
28 January 2014 | Termination of appointment of Keith Wilkinson as a director (1 page) |
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|