Blyth
Northumberland
NE24 3XQ
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Seacrest Court Rennington Close North Shields Tyne & Wear NE30 3PD |
Secretary Name | James Coldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Seacrest Court Rennington Close North Shields Tyne & Wear NE30 3PD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,090 |
Cash | £50,000 |
Current Liabilities | £79,750 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2003 | Receiver ceasing to act (1 page) |
15 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
2 April 2002 | Company name changed trademead LIMITED\certificate issued on 02/04/02 (2 pages) |
26 February 2002 | Form 3.2 - statement of affairs (4 pages) |
26 February 2002 | Administrative Receiver's report (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
5 December 2001 | Appointment of receiver/manager (1 page) |
20 March 2001 | Return made up to 24/02/01; full list of members
|
13 March 2001 | Secretary resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 December 2000 | Particulars of mortgage/charge (6 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
16 August 2000 | New director appointed (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Director resigned (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 July 2000 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
24 February 2000 | Incorporation (17 pages) |