South Beach
Blyth
Northumberland
NE24 3TR
Director Name | Paul Brian Luen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 September 2007) |
Role | Joint Md |
Correspondence Address | 37 The Poplars Knottingley West Yorkshire WF11 0DE |
Secretary Name | Paul Brian Luen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 37 The Poplars Knottingley West Yorkshire WF11 0DE |
Director Name | Steven James Coulson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 September 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 39 Melbourne Rd Wakefield West Yorkshire WF1 2RL |
Secretary Name | Mrs Marilyn Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Co.Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bromley Gardens Blyth Northumberland NE24 3TR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 31 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: unit 46 century business centre manvers way manvers rotherham south yorkshire S63 5DA (1 page) |
23 June 2006 | Location of register of members (1 page) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 January 2004 | Return made up to 21/06/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
6 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 September 2001 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
5 July 2001 | Return made up to 28/06/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: unit 11 brampton centre brampton wath upon deorne rotherham west yorkshire S63 6BB (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Ad 01/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: unit 11 brampton centre brampton road, wath upon dearne rotherham south yorkshire S63 6BB (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |