Morpeth
Northumberland
NE61 1HX
Director Name | Michael Eugene Robson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1992(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Director Name | Yvonne Eugenie Robson |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1992(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | Abbotswood Newminster Morpeth Northumberland NE61 2YT |
Secretary Name | Michael Eugene Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1992(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Director Name | Thomas Robson |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1987(55 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Abbotswood Newminster Morpeth Northumberland NE61 2YJ |
Registered Address | Ernst & Young Northam House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1995 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Receiver ceasing to act (1 page) |
9 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 March 1998 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: abbey well morpeth northumberland NE61 1TJ (1 page) |
29 April 1997 | Appointment of receiver/manager (1 page) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
11 August 1996 | Director resigned (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (6 pages) |