Widdrington
Morpeth
Northumberland
NE61 5RJ
Director Name | Paul Dixon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Road Amble Morpeth Northumberland NE65 0QR |
Secretary Name | Paul Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Road Amble Morpeth Northumberland NE65 0QR |
Director Name | Paul Dixon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1997) |
Role | Delivery Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Road Amble Morpeth Northumberland NE65 0QR |
Secretary Name | Paul Dixon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Road Amble Morpeth Northumberland NE65 0QR |
Secretary Name | Paul Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Road Amble Morpeth Northumberland NE65 0QR |
Director Name | Janneil Dixon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 29 St Georges Crescent Alnwick Northumberland NE66 1AY |
Secretary Name | Janneil Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 29 St Georges Crescent Alnwick Northumberland NE66 1AY |
Secretary Name | Janneil Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 29 St Georges Crescent Alnwick Northumberland NE66 1AY |
Registered Address | Unit P Amble Industrial Estate Amble Morpeth Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Year | 2014 |
---|---|
Turnover | £249,109 |
Gross Profit | £103,050 |
Net Worth | -£11,295 |
Cash | £5,628 |
Current Liabilities | £98,959 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
28 February 2006 | Secretary resigned (2 pages) |
25 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 September 1999 (10 pages) |
11 September 2000 | Return made up to 03/05/00; full list of members
|
21 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
18 January 1999 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 September 1998 | Return made up to 03/05/98; full list of members (6 pages) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 12 stephenson road amble morpeth northumberland (1 page) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 February 1997 | Full accounts made up to 30 September 1995 (11 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 September 1995 | Return made up to 03/05/95; full list of members (6 pages) |