Morpeth
Northumberland
NE61 1HX
Director Name | Michael Eugene Robson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 70 Greystoke Park Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Michael Eugene Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2000) |
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 | 14 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Abbotswood Newminster Morpeth Northumberland NE61 2YJ |
Registered Address | Abbeywell Morpeth Northumberland NE61 6JF |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Stobhill |
Built Up Area | Morpeth |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2000 | Application for striking-off (1 page) |
9 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Return made up to 14/10/97; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
18 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 (4 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (6 pages) |