Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary Name | David Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 224 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LB |
Director Name | Dr Peter Christopher Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 41 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Mr John Martin Kennair |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Linden Lane Cottage Long Horsley Northumberland NE65 8XA |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 1996) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Herwood Darlington Road Durham DH1 3SS |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 1997) |
Role | Engineer And Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Secretary Name | Alex David Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Secretary Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
4 February 2008 | Accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Return made up to 13/11/07; full list of members (6 pages) |
15 January 2008 | Return made up to 13/11/07; full list of members (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 March 2007 | Accounts made up to 30 September 2006 (5 pages) |
10 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 November 2005 | Accounts made up to 30 September 2005 (5 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
15 March 2005 | Return made up to 13/11/04; full list of members (7 pages) |
15 March 2005 | Return made up to 13/11/04; full list of members (7 pages) |
29 December 2004 | Accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 January 2004 | Accounts made up to 30 September 2003 (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
6 January 2004 | Return made up to 13/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 13/11/03; full list of members (7 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounts made up to 30 September 2002 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre & opera house 111 westgate road newcastle upon tyne NE1 4AG (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre & opera house 111 westgate road newcastle upon tyne NE1 4AG (1 page) |
13 February 2001 | Full accounts made up to 30 September 1999 (9 pages) |
13 February 2001 | Full accounts made up to 30 September 1999 (9 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2001 | Return made up to 13/11/00; full list of members
|
11 January 2001 | Return made up to 13/11/00; full list of members (7 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1999 | Return made up to 13/11/98; no change of members (4 pages) |
21 July 1999 | Return made up to 13/11/98; no change of members (4 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
10 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
10 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 May 1998 | Return made up to 13/11/97; full list of members (7 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 March 1997 | Accounts made up to 31 March 1995 (4 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 13/11/95; no change of members (6 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: earls house earlsway team valley gateshead tyne & wear NE11 0RY (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: earls house earlsway team valley gateshead tyne & wear NE11 0RY (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 1000/90000 30/06/95 (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Ad 12/07/95--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
11 August 1995 | Memorandum and Articles of Association (16 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: patterson street blaydon on tyne tyne and wear ne 215 (1 page) |
11 August 1995 | £ nc 1000/90000 30/06/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Memorandum and Articles of Association (32 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Ad 12/07/95--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: patterson street blaydon on tyne tyne and wear ne 215 (1 page) |
15 May 1995 | Company name changed romag electro-optics LIMITED\certificate issued on 16/05/95 (2 pages) |
15 May 1995 | Company name changed romag electro-optics LIMITED\certificate issued on 16/05/95 (4 pages) |