Morpeth
Northumberland
NE61 1PY
Director Name | Miss Natalie Weston |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Hayley Dunn |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Paul Vincent Weston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Glynis Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlands Farm Holmside Durham DH7 6EX |
Secretary Name | Miss Natalie Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,364 |
Cash | £124 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Director's details changed for Hayley Weston on 1 January 2015 (2 pages) |
21 January 2016 | Director's details changed for Hayley Weston on 1 January 2015 (2 pages) |
21 January 2016 | Director's details changed for Hayley Weston on 1 January 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Appointment of Paul Andrew Brown as a secretary (1 page) |
9 February 2011 | Appointment of Hayley Weston as a director (2 pages) |
9 February 2011 | Termination of appointment of Paul Weston as a director (1 page) |
9 February 2011 | Appointment of Natalie Weston as a director (2 pages) |
9 February 2011 | Termination of appointment of Paul Weston as a director (1 page) |
9 February 2011 | Appointment of Natalie Weston as a director (2 pages) |
9 February 2011 | Termination of appointment of Natalie Weston as a secretary (1 page) |
9 February 2011 | Termination of appointment of Natalie Weston as a secretary (1 page) |
9 February 2011 | Appointment of Paul Andrew Brown as a secretary (1 page) |
9 February 2011 | Appointment of Hayley Weston as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Paul Vincent Weston on 10 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Natalie Weston on 10 November 2009 (1 page) |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Paul Vincent Weston on 10 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Natalie Weston on 10 November 2009 (1 page) |
2 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Return made up to 09/11/07; no change of members (6 pages) |
29 January 2008 | Return made up to 09/11/07; no change of members (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
10 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
10 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 February 2006 | Return made up to 09/11/05; full list of members (6 pages) |
21 February 2006 | Return made up to 09/11/05; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 January 2005 | Return made up to 09/11/04; full list of members (6 pages) |
17 January 2005 | Return made up to 09/11/04; full list of members (6 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 09/11/03; full list of members (6 pages) |
2 February 2004 | Return made up to 09/11/03; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 December 2002 | Return made up to 09/11/02; full list of members
|
2 December 2002 | Return made up to 09/11/02; full list of members
|
1 August 2002 | Registered office changed on 01/08/02 from: warlands farm holmside durham DH7 6EX (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: warlands farm holmside durham DH7 6EX (1 page) |
16 November 2001 | Return made up to 09/11/01; full list of members
|
16 November 2001 | Return made up to 09/11/01; full list of members
|
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 December 2000 | Return made up to 09/11/00; full list of members
|
27 December 2000 | Return made up to 09/11/00; full list of members
|
2 December 1999 | Return made up to 09/11/99; full list of members
|
2 December 1999 | Return made up to 09/11/99; full list of members
|
8 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 1999 | Return made up to 09/11/98; no change of members
|
4 February 1999 | Return made up to 09/11/98; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 February 1998 | Return made up to 09/11/97; no change of members (4 pages) |
9 February 1998 | Return made up to 09/11/97; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 November 1996 | Return made up to 09/11/96; full list of members
|
27 November 1996 | Return made up to 09/11/96; full list of members
|
15 August 1996 | Memorandum and Articles of Association (15 pages) |
15 August 1996 | Ad 18/07/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
15 August 1996 | Memorandum and Articles of Association (15 pages) |
15 August 1996 | Ad 18/07/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
15 August 1996 | £ nc 1000/10000 18/06/96 (1 page) |
15 August 1996 | £ nc 1000/10000 18/06/96 (1 page) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1992 (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1992 (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
18 September 1995 | Return made up to 09/11/94; no change of members (6 pages) |
18 September 1995 | Return made up to 09/11/94; no change of members (6 pages) |