Longhoughton
Alnwick
Northumberland
NE66 3BZ
Director Name | Kevin Hugh Bond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 July 2012) |
Role | Gen Manager |
Correspondence Address | 14 Middlegate Loansdean Morpeth Northumberland NE61 2DD |
Secretary Name | David Albert Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Eastfield Longhoughton Alnwick Northumberland NE66 3BZ |
Director Name | Mr Ian George McKenzie Leighton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 April 2006) |
Role | Motor Trader/Garage Proprietor |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Director Name | Mrs Maureen Dorothy Leighton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 April 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Secretary Name | Mrs Maureen Dorothy Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 April 2006) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
200k at 1 | Norham House 1002 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,679 |
Cash | £52,193 |
Current Liabilities | £214,622 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (7 pages) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (7 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 17 April 2012 (7 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (8 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 29 January 2012 (8 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (8 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (6 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (6 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (6 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (6 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 29 January 2011 (6 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (6 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (6 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (8 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (8 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (8 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Statement of affairs with form 4.19 (8 pages) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Statement of affairs with form 4.19 (8 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from marks bridge amble northumberland NE65 0NB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from marks bridge amble northumberland NE65 0NB (1 page) |
25 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
4 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | £ ic 400000/200000 06/06/06 £ sr 200000@1=200000 (2 pages) |
9 August 2006 | £ ic 400000/200000 06/06/06 £ sr 200000@1=200000 (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: central garage. Alnwick northumberland NE66 1LD (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: central garage. Alnwick northumberland NE66 1LD (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Return made up to 06/08/04; full list of members
|
26 July 2004 | Return made up to 06/08/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 June 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
4 October 2003 | Return made up to 06/08/03; full list of members
|
4 October 2003 | Return made up to 06/08/03; full list of members (8 pages) |
6 June 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
6 June 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
15 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members
|
9 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
8 September 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
8 September 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members
|
14 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
9 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 06/08/99; full list of members
|
30 July 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
30 July 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
15 September 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
15 September 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
24 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
26 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 October 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
26 October 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
5 November 1992 | Accounts for a medium company made up to 31 January 1992 (14 pages) |
5 November 1992 | Accounts for a medium company made up to 31 January 1992 (13 pages) |
10 January 1992 | Full accounts made up to 31 January 1991 (13 pages) |
10 January 1992 | Full accounts made up to 31 January 1991 (13 pages) |
31 January 1991 | Full accounts made up to 31 January 1990 (13 pages) |
31 January 1991 | Full accounts made up to 31 January 1990 (17 pages) |
5 July 1988 | Full accounts made up to 31 January 1988 (13 pages) |
5 July 1988 | Full accounts made up to 31 January 1988 (13 pages) |
20 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
20 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
7 October 1986 | Return made up to 01/08/86; full list of members (4 pages) |
7 October 1986 | Return made up to 01/08/86; full list of members (4 pages) |
20 August 1986 | Full accounts made up to 31 January 1986 (13 pages) |
20 August 1986 | Full accounts made up to 31 January 1986 (13 pages) |
4 July 1986 | Accounts made up to 31 January 1984 (13 pages) |
4 July 1986 | Accounts made up to 31 January 1984 (13 pages) |
22 February 1983 | Certificate of incorporation (1 page) |
22 February 1983 | Certificate of incorporation (1 page) |