Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RF
Secretary Name | Mr Christopher Hayes |
---|---|
Status | Closed |
Appointed | 09 July 2015(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 7 Riverside Workshops Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 7 Riverside Workshops Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 July 2015 | Termination of appointment of Ceri John as a director on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 7 Riverside Workshops Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Christopher Hayes as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Christopher Hayes as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Ceri John as a director on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Christopher Hayes as a director on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 7 Riverside Workshops Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Christopher Hayes as a director on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Ceri John as a director on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Christopher Hayes as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Christopher Hayes as a director on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 7 Riverside Workshops Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF on 9 July 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|