Blyth
Northumberland
NE24 4BL
Director Name | Thomas William Nicholson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 14 Beda Hill Loup Farm Estate Blaydon Tyne & Wear NE21 4BD |
Secretary Name | Mr Mehmood Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Wingrove Gardens Newcastle Tyne & Wear NE4 9PE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | C/O Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Result of meeting of creditors (20 pages) |
29 November 2007 | Notice of move from Administration to Dissolution (6 pages) |
29 November 2007 | Administrator's progress report (6 pages) |
13 July 2007 | Statement of administrator's proposal (19 pages) |
24 May 2007 | Appointment of an administrator (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Return made up to 21/03/05; full list of members
|
5 July 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 709 plessey road blyth northumberland NE24 4BL (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
21 March 2003 | Incorporation (12 pages) |