Morpeth
Northumberland
NE61 3JN
Secretary Name | Mr Robert Petrie Shanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Northcroft Fairmoor Morpeth Northumberland NE61 3JN |
Director Name | Mrs Jean Shanks |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administrative Assistant |
Correspondence Address | Northcroft Fairmoor Morpeth Northumberland NE61 3JN |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2000(36 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | John James Bulman Gibson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 June 2000) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Roman Way Newcastle Upon Tyne Tyne & Wear NE5 5AD |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,285 |
Cash | £20,776 |
Current Liabilities | £53,063 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 April 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: redburn road whorlton grange industrial est westerhope newcastle on tyne NE5 1PQ (1 page) |
29 March 2001 | Declaration of solvency (3 pages) |
29 March 2001 | Resolutions
|
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 August 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 April 1996 | Resolutions
|
16 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |