Blyth
Northumberland
NE24 4DB
Director Name | Mrs Bridgett Hookway |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Paul Maddison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlisle Driving Range California Road Carlisle CA3 0BY |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Telephone | 01228 545665 |
---|---|
Telephone region | Carlisle |
Registered Address | Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Newsham |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 29 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
28 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
12 July 2016 | Registered office address changed from Carlisle Driving Range California Road Carlisle CA3 0BY to Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Carlisle Driving Range California Road Carlisle CA3 0BY to Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB on 12 July 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
2 June 2015 | Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page) |
11 March 2015 | Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page) |
11 March 2015 | Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page) |
11 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
13 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
13 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
31 July 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Carlisle Driving Range California Road Carlisle CA3 0BY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Carlisle Driving Range California Road Carlisle CA3 0BY on 31 July 2014 (1 page) |
15 July 2014 | Company name changed timec 1452 LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Change of name notice (2 pages) |
15 July 2014 | Company name changed timec 1452 LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Change of name notice (2 pages) |
9 June 2014 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
9 June 2014 | Appointment of Daniel Ian Hookway as a director (4 pages) |
9 June 2014 | Termination of appointment of Andrew Davison as a director (2 pages) |
9 June 2014 | Appointment of Paul Maddison as a director (3 pages) |
9 June 2014 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
9 June 2014 | Appointment of Paul Maddison as a director (3 pages) |
9 June 2014 | Termination of appointment of Andrew Davison as a director (2 pages) |
9 June 2014 | Appointment of Daniel Ian Hookway as a director (4 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
11 December 2013 | Incorporation (28 pages) |
11 December 2013 | Incorporation (28 pages) |