Thropton
Morpeth
Northumberland
NE65 7NF
Secretary Name | Caroline Victoria Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(51 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Director Name | Mr James Skidmore Donaldson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Kielder 29 Thornley Terrace Bomarsund Bedlington Northumberland NE22 7AQ |
Director Name | Mr William Familton Elliott |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Secretary Name | Mr William Familton Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
Secretary Name | Mr James Skidmore Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Kielder 29 Thornley Terrace Bomarsund Bedlington Northumberland NE22 7AQ |
Director Name | Kenneth Holman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(68 years after company formation) |
Appointment Duration | 1 month (resigned 21 July 2015) |
Role | Site Manager Construction |
Country of Residence | England |
Correspondence Address | 26 St. Cuthberts Court Blyth Northumberland NE24 2HY |
Registered Address | Gallowfield Thropton Morpeth Northumberland NE65 7NF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Thropton |
Ward | Rothbury |
Year | 2014 |
---|---|
Net Worth | -£1,609 |
Cash | £13,066 |
Current Liabilities | £14,675 |
Latest Accounts | 30 June 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Termination of appointment of Kenneth Holman as a director on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Kenneth Holman as a director on 21 July 2015 (2 pages) |
24 June 2015 | Appointment of Kenneth Holman as a director on 17 June 2015 (3 pages) |
24 June 2015 | Appointment of Kenneth Holman as a director on 17 June 2015 (3 pages) |
21 October 2014 | Restoration by order of the court (3 pages) |
21 October 2014 | Restoration by order of the court (3 pages) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2009 | Memorandum of cap - processed 25/06/09 (1 page) |
25 June 2009 | Solvency statement dated 10/06/09 (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Memorandum of cap - processed 25/06/09 (1 page) |
25 June 2009 | Solvency statement dated 10/06/09 (1 page) |
25 June 2009 | Resolutions
|
22 June 2009 | Application for striking-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
16 March 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
16 March 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
13 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
13 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
3 March 2008 | Return made up to 12/12/07; no change of members (6 pages) |
3 March 2008 | Return made up to 12/12/07; no change of members (6 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
7 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
13 September 2006 | Return made up to 12/12/05; full list of members (7 pages) |
13 September 2006 | Return made up to 12/12/05; full list of members (7 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: west end garage, front street west, bedlington, northumberland NE22 5UB (1 page) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: west end garage 22 front street west bedlington northumberland NE22 5TT (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: west end garage, 22 front street west, bedlington, northumberland NE22 5TT (1 page) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
14 June 1947 | Incorporation (16 pages) |
14 June 1947 | Incorporation (16 pages) |