Morpeth
Northumberland
NE61 1JT
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2003(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Secretary Name | Derek Harry Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1994) |
Role | Office Manager |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Application for striking-off (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
18 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Accounts made up to 30 September 2001 (11 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 May 2001 | Accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
18 February 2000 | Accounts made up to 30 September 1999 (10 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (12 pages) |
11 February 1999 | Accounts made up to 30 September 1998 (10 pages) |
5 October 1998 | Auditor's resignation (1 page) |
15 May 1998 | Return made up to 01/05/98; full list of members (13 pages) |
17 March 1998 | Accounts made up to 30 September 1997 (10 pages) |
11 June 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (7 pages) |
22 April 1997 | Accounts made up to 30 September 1996 (12 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
11 April 1996 | Accounts made up to 30 September 1995 (12 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 July 1995 | Return made up to 22/06/95; change of members (6 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 June 1994 | Accounts made up to 31 March 1994 (11 pages) |