Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(35 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 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(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Pamela Thompson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1995) |
Role | Farmer |
Correspondence Address | Whinns Farm Newfield Bishop Auckland Co Durham DL14 8AX |
Director Name | Robert Harrison Armstrong Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1995) |
Role | Farmer |
Correspondence Address | Whinns Farm Newfield Bishop Auckland Co Durham DL14 8HX |
Secretary Name | Pamela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | Whinns Farm Newfield Bishop Auckland Co Durham DL14 8AX |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (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 | 16 June 1995(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
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 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 June 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 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 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 (6 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (6 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (7 pages) |
14 March 1997 | Full accounts made up to 29 June 1996 (9 pages) |
17 February 1997 | Resolutions
|
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 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 1 July 1995 (11 pages) |
24 May 1996 | Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page) |
15 April 1996 | Secretary resigned;director resigned (3 pages) |
15 April 1996 | New secretary appointed;new director appointed (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
7 March 1996 | New director appointed (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: majestic garage ebchester co.durham DH8 0SR (1 page) |