Quay Road
Blyth
Northumberland
NE24 2AS
Director Name | Mrs Sheila Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2018(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Secretary Name | Sheila Mackenzie |
---|---|
Status | Closed |
Appointed | 16 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Registered Address | C/O Paul Connon Accountants Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2023 | Application to strike the company off the register (1 page) |
31 October 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
19 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Registered office address changed from Suite 62 58 Low Friars Street Newcastle upon Tyne NE1 5UD United Kingdom to C/O Paul Connon Accountants Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 18 February 2020 (1 page) |
18 February 2020 | Change of details for Mrs Sheila Mackenzie as a person with significant control on 14 November 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
18 February 2020 | Change of details for Mr Ian Mackenzie as a person with significant control on 14 November 2019 (2 pages) |
18 February 2020 | Director's details changed for Mrs Sheila Mackenzie on 14 November 2019 (2 pages) |
18 February 2020 | Secretary's details changed for Sheila Mackenzie on 1 November 2019 (1 page) |
18 February 2020 | Director's details changed for Mr Ian Mackenzie on 14 November 2019 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Incorporation Statement of capital on 2018-11-16
|