Medburn
Newcastle Upon Tyne
NE20 0JB
Secretary Name | Sherene Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Lyncroft Main Road Medburn Northumberland NE20 0JB |
Director Name | Dennis Martin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 July 2000) |
Role | Retired Businessman |
Correspondence Address | Westcroft 20 Downing Drive Kirkhill Morpeth Northumberland NE61 2YN |
Director Name | George Sutherland Williams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 29 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Secretary Name | George Sutherland Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 March 2008) |
Role | Insurance Broker |
Correspondence Address | 29 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Secretary Name | Wilma Helen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 29 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Website | btic.co.uk |
---|---|
Telephone | 0191 2848545 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26-27 Lansdowne Terrace Newcastle Upon Tyne Tyne And Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
45k at £1 | Btic LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 July 1986 | Delivered on: 22 July 1986 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor property situate at 65, newgate street morpeth including all fixtures and fittigns (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
14 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
18 March 2014 | Annual return made up to 17 February 2014 Statement of capital on 2014-03-18
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
26 April 2013 | Annual return made up to 17 February 2013 (15 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (15 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 February 2011 | Register inspection address has been changed (2 pages) |
25 February 2011 | Annual return made up to 17 February 2011 (15 pages) |
25 February 2011 | Register(s) moved to registered inspection location (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 March 2010 | Annual return made up to 17 February 2010 (15 pages) |
10 March 2010 | Company name changed aspect insurance services (morpeth) LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Resolutions
|
19 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, 46 bridge street, morpeth, northumberland, NE61 1NL (1 page) |
10 June 2009 | Return made up to 17/02/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 July 2008 | Company name changed aspect mortgage & insurance services LIMITED\certificate issued on 09/07/08 (2 pages) |
16 May 2008 | Return made up to 17/02/08; full list of members (6 pages) |
3 April 2008 | Appointment terminate, director wilma helen williams logged form (1 page) |
3 April 2008 | Appointment terminated director and secretary george williams (1 page) |
19 March 2008 | Secretary appointed sherene thompson (2 pages) |
19 March 2008 | Director appointed brian william thompson (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 May 2004 | Return made up to 17/02/04; full list of members (8 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
17 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
21 February 1996 | Return made up to 17/02/96; no change of members
|