Morpeth
Northumberland
NE61 6LH
Director Name | Alfred Arthur Davis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1995) |
Role | Sales Manager |
Correspondence Address | 9 Bendyshe Way Barrington Cambridge Cambridgeshire CB2 5RS |
Director Name | Mr Nicholas Paul Davis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House Stone Lane, Meldreth Royston Hertfordshire SG8 6NZ |
Secretary Name | Mr Nicholas Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House Stone Lane, Meldreth Royston Hertfordshire SG8 6NZ |
Director Name | Amanda Jane Davis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Cornwall House 2 Stone Lane Meldreth Royston Hertfordshire SG8 6NZ |
Director Name | Mrs Joanna Vivienne Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 January 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Cornwall House Stone Lane, Meldreth Royston Hertfordshire SG8 6NZ |
Director Name | Mr Eric Stephenson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Mr Jonathan Almond |
---|---|
Status | Resigned |
Appointed | 19 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr Ronald Paul Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 November 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-11-01
|
1 November 2016 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 1 November 2016 (1 page) |
25 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 October 2015 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 October 2015 (2 pages) |
8 October 2015 | Appointment of a voluntary liquidator (2 pages) |
8 October 2015 | Statement of affairs with form 4.19 (6 pages) |
13 July 2015 | Appointment of Mr Paul Victor Young as a director on 28 February 2015 (2 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
11 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
9 October 2014 | Termination of appointment of Patricia Ada Rice as a director on 30 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Patricia Ada Rice as a secretary on 30 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Paul Victor Young as a director on 30 July 2014 (1 page) |
9 October 2014 | Termination of appointment of David Leonard Brind as a director on 30 July 2014 (1 page) |
7 October 2014 | Company name changed gocold LIMITED\certificate issued on 07/10/14
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Auditor's resignation (1 page) |
11 March 2014 | Change of accounting reference date (3 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY United Kingdom on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY United Kingdom on 6 March 2014 (2 pages) |
18 February 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Satisfaction of charge 7 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Satisfaction of charge 6 in full (4 pages) |
18 February 2014 | Satisfaction of charge 8 in full (4 pages) |
18 February 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Satisfaction of charge 11 in full (4 pages) |
18 February 2014 | Satisfaction of charge 4 in full (4 pages) |
18 February 2014 | Satisfaction of charge 10 in full (4 pages) |
18 February 2014 | Satisfaction of charge 3 in full (4 pages) |
18 February 2014 | Satisfaction of charge 9 in full (4 pages) |
27 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
9 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Nicholas Davis as a secretary (1 page) |
22 February 2012 | Appointment of Mr Eric Stephenson as a director (2 pages) |
22 February 2012 | Registered office address changed from Station Yard High Street Meldreth Royston Hertfordshire SG8 6JR on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Mr Frank Jeffery Stephenson as a director (2 pages) |
22 February 2012 | Termination of appointment of Joanna Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Nicholas Davis as a director (1 page) |
22 February 2012 | Appointment of Mr Jonathan Almond as a secretary (1 page) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Joanna Vivienne Davis on 19 May 2011 (2 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 10
|
9 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
7 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Return made up to 23/04/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 December 2003 | Return made up to 23/04/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
21 July 2002 | Return made up to 23/04/02; full list of members
|
21 July 2002 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 31 December 1999 (14 pages) |
6 August 2001 | Return made up to 23/04/01; full list of members (6 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (4 pages) |
16 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 January 1996 (16 pages) |
28 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
22 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 January 1995 (28 pages) |
26 August 1992 | Particulars of mortgage/charge (3 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Company name changed martpark LIMITED\certificate issued on 09/11/87 (2 pages) |
19 October 1987 | Memorandum and Articles of Association (5 pages) |
19 October 1987 | Memorandum and Articles of Association (5 pages) |
6 July 1987 | Incorporation (14 pages) |