Whalton
Morpeth
Northumberland
NE61 3UU
Secretary Name | Mr Graham Charles Trueman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Mr Richard George Mitchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 January 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12, St Bedes Terrace Christchurch Sunderland Tyne & Wear SR2 8HS |
Director Name | Mr Donald James Stalker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Electrical Engineer |
Correspondence Address | 42 Coldstream Ouston Chester Le Street County Durham DH2 1LH |
Director Name | Mr William Foster Trueman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 24 January 2012) |
Role | Pharmacist |
Correspondence Address | Holly Lodge Painshawfield Road Stocksfield Northumberland NE43 7DZ |
Director Name | John Colin Woodland |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 1 Deanswalk Gilesgate Durham DH1 1HA |
Secretary Name | John Colin Woodland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 1 Deanswalk Gilesgate Durham DH1 1HA |
Director Name | Kevin Malcolm Treacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 October 2004) |
Role | Operations Director |
Correspondence Address | 10 Middle Street Wilberfoss York YO4 5NR |
Registered Address | 42 Bridge Street Morpeth NE61 1NL |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
22.5k at £1 | Foster Charles LTD 75.00% Ordinary B |
---|---|
3.8k at £1 | Foster Charles LTD 12.50% Ordinary A |
3.7k at £1 | Graham Charles Trueman 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£589,931 |
Cash | £919 |
Current Liabilities | £3,650 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 January 2015 | Registered office address changed from Po, Box 226 Morpeth Northumberland NE61 9BD to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Po, Box 226 Morpeth Northumberland NE61 9BD to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 March 2012 | Termination of appointment of William Trueman as a director (1 page) |
2 March 2012 | Termination of appointment of William Trueman as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Location of debenture register (1 page) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: unit 2, cold hesledon industrial estate, seaham, co.durham SR7 8ST (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 2, cold hesledon industrial estate, seaham, co.durham SR7 8ST (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
1 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members
|
7 March 2003 | Return made up to 31/12/02; full list of members
|
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
7 March 2002 | Return made up to 31/12/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
12 January 1999 | Return made up to 31/12/98; no change of members
|
29 December 1998 | Accounts for a small company made up to 30 September 1998 (10 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (10 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
13 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Return made up to 31/12/96; no change of members
|
8 April 1997 | Return made up to 31/12/96; no change of members
|
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Return made up to 31/12/95; full list of members
|
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 June 1990 | Resolutions
|
5 June 1990 | Resolutions
|
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|
2 December 1985 | Incorporation (15 pages) |
2 December 1985 | Incorporation (15 pages) |