Sharperton
Morpeth
Northumberland
NE65 7AQ
Director Name | Shaun Maurice Renwick |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(44 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 15 May 2012) |
Role | Debt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Farnham Farmhouse Sharperton Morpeth Northumberland NE65 7AQ |
Director Name | Mr Maxwell Mark Renwick |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1995(48 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 15 May 2012) |
Role | Debt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chatton Alnwick Northumberland NE66 5RA |
Secretary Name | Mr Maxwell Mark Renwick |
---|---|
Status | Closed |
Appointed | 01 February 2010(63 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Courtyard Offices The Mill House Chatton Alnwick Northumberland NE66 5RA |
Director Name | Guy Philip Renwick |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
Secretary Name | Guy Philip Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(44 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 30 January 2010) |
Role | Company Director |
Correspondence Address | Farnham Park Sharperton Morpeth Northumberland NE65 7AQ |
Registered Address | Courtyard Offices The Mill House Chatton Alnwick Northumberland NE66 5RA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Chatton |
Ward | Wooler |
Year | 2014 |
---|---|
Net Worth | -£712,376 |
Cash | £12,287 |
Current Liabilities | £3,269 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 May 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 May 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 April 2010 | Appointment of Mr Maxwell Mark Renwick as a secretary (1 page) |
13 April 2010 | Termination of appointment of Guy Renwick as a secretary (1 page) |
13 April 2010 | Appointment of Mr Maxwell Mark Renwick as a secretary (1 page) |
13 April 2010 | Termination of appointment of Guy Renwick as a secretary (1 page) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
10 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2004 | Return made up to 20/01/04; full list of members
|
1 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: holystone grange sharperton near morpeth northumberland NE657AN (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: holystone grange sharperton near morpeth northumberland NE657AN (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Return made up to 20/01/03; full list of members
|
31 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Return made up to 20/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members
|
31 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |