Longhirst
Morpeth
Northumberland
NE61 3LJ
Secretary Name | Ian Amos Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(70 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 May 2015) |
Role | Solicitor |
Correspondence Address | 25 Alexandra Road Heaton Newcastle Upon Tyne NE6 5QS |
Director Name | Colin Amos Atkinson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 April 2002) |
Role | Shoe Retailer |
Correspondence Address | 44 Belle Vue Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AH |
Director Name | Glyn Amos Atkinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(60 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 October 2009) |
Role | Shoe Retailer |
Correspondence Address | Glebe Cottage Longhirst Morpeth Northumberland NE61 3LJ |
Secretary Name | Colin Amos Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(60 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 44 Belle Vue Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AH |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
3.2k at 1 | Executors Of Glyn Amos Atkinson Dec'd 57.30% Ordinary |
---|---|
2.3k at 1 | Ms Christine Helen Anne Atkinson 40.74% Ordinary |
55 at 1 | Ian Amos Atkinson 0.98% Ordinary |
55 at 1 | Ms Kathryn L Bultitude 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,483,355 |
Cash | £1,466,179 |
Current Liabilities | £49,811 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 8 June 2014 (23 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 8 June 2014 (23 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 8 June 2014 (23 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 8 June 2013 (20 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 8 June 2013 (20 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 8 June 2013 (20 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 8 June 2012 (13 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 8 June 2012 (13 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 8 June 2012 (13 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (14 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (14 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (14 pages) |
30 June 2010 | Resolution insolvency:special resolution "in specie" (1 page) |
30 June 2010 | Insolvency:lressp - 09/06/2010 (1 page) |
21 June 2010 | Appointment of a voluntary liquidator (2 pages) |
21 June 2010 | Declaration of solvency (3 pages) |
21 June 2010 | Registered office address changed from 42 Bridge Street Morpeth NE61 1NL on 21 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 December 2009 | Termination of appointment of Glyn Atkinson as a director (1 page) |
23 December 2009 | Director's details changed for Christine Helen Anne Atkinson on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
8 July 2005 | Partial exemption accounts made up to 31 January 2005 (9 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
26 July 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 June 2002 | Director resigned (1 page) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
8 November 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
12 July 2001 | Full accounts made up to 31 January 2001 (9 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
16 June 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 January 1996 (9 pages) |
4 December 1995 | Return made up to 30/11/95; full list of members
|
12 July 1995 | (9 pages) |
12 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 May 1990 | Full accounts made up to 31 January 1989 (10 pages) |
15 December 1989 | Return made up to 30/11/89; full list of members (4 pages) |
2 December 1988 | (4 pages) |
2 December 1988 | Return made up to 20/10/88; full list of members (4 pages) |
15 January 1988 | (4 pages) |
15 January 1988 | Return made up to 18/06/87; full list of members (4 pages) |
27 June 1986 | Return made up to 24/06/86; full list of members (4 pages) |
27 June 1986 | (4 pages) |
27 June 1985 | Annual return made up to 24/06/85 (4 pages) |
30 May 1984 | Accounts made up to 31 January 1984 (4 pages) |
30 May 1984 | Annual return made up to 09/05/84 (6 pages) |
25 May 1983 | Annual return made up to 24/05/83 (7 pages) |
22 July 1982 | Annual return made up to 12/07/82 (4 pages) |
22 July 1982 | Accounts made up to 31 January 1982 (4 pages) |
21 March 1931 | Certificate of incorporation (1 page) |