Hepscott
Morpeth
Northumberland
NE6 6LH
Director Name | Stephen Rankin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Marketing Manager |
Correspondence Address | Marbury High Street Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AB |
Director Name | Kenneth Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Technical Manager |
Correspondence Address | 23 Logan Road Newcastle Upon Tyne NE6 4SY |
Secretary Name | Gordon James Logie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 104 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2NW |
Director Name | Robert George Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(32 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Accountant |
Correspondence Address | 2 Holme Gardens Sunderland Tyne & Wear SR3 1YE |
Director Name | Gordon James Logie |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Accountant |
Correspondence Address | 104 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2NW |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 February 2017 (overdue) |
---|
20 January 1994 | Delivered on: 27 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £ 62,041.28 credited to account no/designation 11974157 with the bank. See the mortgage charge document for full details. Outstanding |
---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 February 2016 | Compulsory strike-off action has been suspended (1 page) |
16 January 2014 | Restoration by order of the court (3 pages) |
16 January 2014 | Restoration by order of the court (3 pages) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Restoration by order of the court (2 pages) |
17 February 2011 | Restoration by order of the court (2 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2007 | Order of court - dissolution void (3 pages) |
29 January 2007 | Order of court - dissolution void (3 pages) |
1 January 1998 | Dissolved (1 page) |
1 January 1998 | Dissolved (1 page) |
1 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: metnor house mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 oyd (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: metnor house mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 oyd (1 page) |
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
14 April 1997 | Declaration of solvency (3 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
14 April 1997 | Declaration of solvency (3 pages) |
14 April 1997 | Resolutions
|
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members
|
4 March 1996 | Return made up to 31/01/96; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 March 1995 | Company name changed metnor LTD\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed metnor LTD\certificate issued on 28/03/95 (4 pages) |
1 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (12 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (12 pages) |