Company NameBlaydon Factory Outlet Limited
Company StatusDissolved
Company Number09250763
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 4 months ago)
Previous NameBuyapart.com Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Nina Heath Werber
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 02 August 2016)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Carlington Court
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Colin Shaun McNally
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 January 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address33 Mill Vale
Newburn
Newcastle Upon Tyne
NE15 8HF

Location

Registered AddressUnit 1 Carlington Court
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
28 September 2015Company name changed buyapart.com LTD\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
28 September 2015Company name changed buyapart.com LTD\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
3 February 2015Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page)
2 February 2015Termination of appointment of Colin Shaun Mcnally as a director on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Colin Shaun Mcnally as a director on 28 January 2015 (1 page)
26 January 2015Appointment of Mr Colin Shaun Mcnally as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Miss Nina Heath Werber as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Miss Nina Heath Werber as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mr Colin Shaun Mcnally as a director on 1 December 2014 (2 pages)
6 October 2014Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(20 pages)
6 October 2014Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(20 pages)
6 October 2014Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page)