Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 1997) |
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(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 June 1997) |
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(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Cecilia Emmerson |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | P S V Operator |
Correspondence Address | Gowanleas 9 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Wade Emmerson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1994) |
Role | P S V Operator |
Correspondence Address | Gowanleas 9 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Charles Sheldon Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | P S V Operator |
Correspondence Address | 60 Westfield Road Bishop Auckland County Durham DL14 6AE |
Secretary Name | Charles Sheldon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 60 Westfield Road Bishop Auckland County Durham DL14 6AE |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | 22 March 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | Level 16 Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 29 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 1997 | Full accounts made up to 29 June 1996 (6 pages) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
23 December 1996 | Application for striking-off (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1996 | Director resigned (1 page) |
19 September 1996 | Particulars of mortgage/charge (10 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (6 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (16 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members
|
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 54 north bondgate bishop auckland co.durham DL14 7PG (1 page) |
10 April 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
10 April 1995 | Director's particulars changed;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Auditor's resignation (2 pages) |
31 March 1995 | Auditor's resignation (2 pages) |