Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 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(17 years, 2 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(17 years, 2 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 | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1995) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1995) |
Role | General Manager |
Correspondence Address | 1 Brumwell Court Stocksfield Northumberland NE43 7ND |
Director Name | Kevin Carr |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 1995) |
Role | Director And General Manager |
Correspondence Address | 47 Lesbury Close Chester Ridge Chester Le Street County Durham DH2 3SS |
Director Name | Miss Julie Elizabeth Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 1995) |
Role | Finance Director |
Correspondence Address | 9 Brady And Martin Court Northumberland Road Newcastle Upon Tyne Tyne &Wear NE1 8SG |
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 (9 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 | 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) |
3 May 1996 | Full accounts made up to 1 July 1995 (11 pages) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
16 November 1995 | Return made up to 19/10/95; full list of members (16 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117, queen street, gateshead, tyne & wear. NE8 2UA. (1 page) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (13 pages) |