Blyth
Northumberland
NE24 1BD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Mark Steven Brockhurst |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2019) |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | Unit 6 C Planet Business Centre Killingworth NE12 6RD |
Director Name | Mrs Lynne Elizabeth Balmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 C Planet Business Centre Killingworth NE12 6RD |
Director Name | Mr David Sergio Mason |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(11 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barnard Close Bedlington NE22 6NE |
Registered Address | 20 Bowes Street Blyth Northumberland NE24 1BD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 19 April 2021 (overdue) |
29 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
19 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
14 March 2019 | Registered office address changed from Unit 6 C Planet Business Centre Killingworth NE12 6rd United Kingdom to 20 Bowes Street Blyth Northumberland NE24 1BD on 14 March 2019 (1 page) |
13 March 2019 | Change of details for Mr David Sergio Mason as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Cessation of Mark Steven Brockhurst as a person with significant control on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Mark Steven Brockhurst as a director on 13 March 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Notification of Mark Steven Brockhurst as a person with significant control on 9 March 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
20 March 2018 | Notification of David Sergio Mason as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
20 March 2018 | Director's details changed for Mr David Sergio Mason on 1 March 2018 (2 pages) |
20 February 2018 | Appointment of Mr David Sergio Mason as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of David Sergio Mason as a director on 20 February 2018 (1 page) |
13 February 2018 | Cessation of Peter Valaitis as a person with significant control on 9 March 2017 (1 page) |
7 February 2018 | Resolutions
|
6 February 2018 | Appointment of Mr David Sergio Mason as a director on 6 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Lynne Elizabeth Balmer as a director on 1 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr Mark Steven Brockhurst on 1 February 2018 (2 pages) |
17 October 2017 | Appointment of Mrs Lynne Elizabeth Balmer as a director on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Lynne Elizabeth Balmer as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Mark Steven Brockhurst as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Mark Steven Brockhurst as a director on 1 October 2017 (2 pages) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Termination of appointment of Peter Valaitis as a director on 9 March 2017 (1 page) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Termination of appointment of Peter Valaitis as a director on 9 March 2017 (1 page) |