Blyth
Northumberland
NE24 1BL
Director Name | Archie Creighton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 2015) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bridge Street Blyth Northumberland NE24 1BL |
Website | pposecurityservices.com |
---|---|
Telephone | 07 832083334 |
Telephone region | Mobile |
Registered Address | 4a Bridge Street Blyth Northumberland NE24 1BL |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Gareth Rennie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Termination of appointment of Archie Creighton as a director on 11 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Archie Creighton as a director on 11 November 2015 (1 page) |
15 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 June 2015 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Archie Creighton on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Gareth Rennie on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Archie Creighton on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Archie Creighton on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Gareth Rennie on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Gareth Rennie on 5 June 2015 (2 pages) |
21 April 2015 | Appointment of Archie Creighton as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Archie Creighton as a director on 21 April 2015 (2 pages) |
8 September 2014 | Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 June 2014 | Registered office address changed from C/O Mr Gareth Rennie 8a Bridge Street Blyth Northumberland NE24 1BL England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Mr Gareth Rennie 8a Bridge Street Blyth Northumberland NE24 1BL England on 17 June 2014 (1 page) |
11 June 2014 | Incorporation
|
11 June 2014 | Incorporation
|