Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(52 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(52 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | Ian Geoffrey Banwell |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(51 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Director And General Manager |
Correspondence Address | Amberley Eilansgate Hexham Northumberland NE46 3EJ |
Director Name | Julie Elizabeth Diamond |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1998) |
Role | Finance Director |
Correspondence Address | 39 Nesthead Close Great Lumley Chester Le Street County Durham DH3 4SP |
Director Name | David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1998) |
Role | Managing Director |
Correspondence Address | 1 Brumwell Court Stocksfield Northumberland NE43 7ND |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Mr Martin Philip Harris |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Dale Chester Le Street County Durham DH2 2XQ |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,000 |
Latest Accounts | 30 June 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2001 | Application for striking-off (1 page) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (10 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Full accounts made up to 27 June 1998 (13 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 19/10/97; full list of members (11 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (13 pages) |
6 July 1997 | Director's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 29 June 1996 (13 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (14 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (20 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead NE8 2UA (1 page) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (12 pages) |