Snitter
Morpeth
Northumberland
NE65 7EJ
Secretary Name | Angela Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(26 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Old School House Snitter Morpeth Northumberland NE65 7EJ |
Director Name | Mr David John Barber |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Old Convent Orchard Bury St. Edmunds Suffolk IP33 3PQ |
Director Name | Nicholas John Ashley Pears |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 1993) |
Role | Computer Manager |
Correspondence Address | 114 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DW |
Director Name | Francis Michael Phillipson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Computer Manager |
Correspondence Address | West Farm House Thropton Morpeth Northumberland NE65 7LT |
Director Name | John Walker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 1999) |
Role | Computer Manager |
Correspondence Address | 1 Martin Court Ayton Village Washington Tyne & Wear NE38 0EP |
Secretary Name | Mr David John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Old Convent Orchard Bury St. Edmunds Suffolk IP33 3PQ |
Registered Address | Suite 4 Wansbeck Business Centre, Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
1.3k at £1 | Simon David Barber 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon David Barber on 10 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members
|
22 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: albert house rothbury morpeth northumberland NE65 7SR (1 page) |
16 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
25 April 1999 | Director resigned (1 page) |
4 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
26 May 1995 | Return made up to 10/05/95; full list of members
|
20 March 1995 | Director resigned (2 pages) |