Morpeth
Northumberland
NE61 1JT
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2003(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(74 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(74 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2005 | Application for striking-off (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
15 September 2004 | Resolutions
|
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (10 pages) |
7 November 1997 | Resolutions
|
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (5 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
22 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |