Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Keith Anthony Moffatt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Picklers Hill Abingdon Oxfordshire OX14 2BA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Bernard Edmund Haile |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 65 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mr Arthur Walter Townsend |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 37 Hatch Way Kirtlington Oxford OX5 3JS |
Secretary Name | Bernard Edmund Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 65 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | David Beaman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Operations Director |
Correspondence Address | 69 Wellington Court Barrack Road Weymouth Dorset DT4 8UE |
Director Name | Mr Gerald Mitchell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 1993) |
Role | Engineering Director |
Correspondence Address | 23 Lee Avenue Abingdon Oxfordshire OX14 3UT |
Director Name | Mr Ernest Alan Youdell |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Kiln Cottage Marlow Common Marlow Buckinghamshire SL7 2QP |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Registered Address | Level 16 Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 29 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 1997 | Full accounts made up to 29 June 1996 (6 pages) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
23 December 1996 | Application for striking-off (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1996 | Full accounts made up to 1 July 1995 (9 pages) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
16 November 1995 | Return made up to 19/10/95; full list of members (16 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
28 March 1995 | Full accounts made up to 2 July 1994 (11 pages) |