Mitford
Morpeth
Northumberland
NE61 3PN
Director Name | Michael Harris |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 19 Gloucester Place Mews London W1H 3PN |
Director Name | Martin Bruce Rodgers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Red House Close Knotty Green Beaconsfield Buckinghamshire HP19 1XU |
Secretary Name | Martin Bruce Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 10 Red House Close Knotty Green Beaconsfield Buckinghamshire HP19 1XU |
Director Name | Shelagh Baker Rodgers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 1998) |
Role | Housewife |
Correspondence Address | 18 Sandelswood End Beaconsfield Buckinghamshire HP9 2AE |
Secretary Name | Shelagh Baker Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 1998) |
Role | Housewife |
Correspondence Address | 18 Sandelswood End Beaconsfield Buckinghamshire HP9 2AE |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £605,696 |
Gross Profit | £66,261 |
Net Worth | -£102,629 |
Current Liabilities | £249,650 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2003 | Receiver ceasing to act (1 page) |
10 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
7 January 2003 | Receiver ceasing to act (1 page) |
15 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
26 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1998 | Administrative Receiver's report (5 pages) |
3 December 1998 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
12 October 1998 | Appointment of receiver/manager (1 page) |
12 October 1998 | Appointment of receiver/manager (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 18 sandelswood end beaconsfield buckinghamshire HP9 2AE (1 page) |
20 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Particulars of mortgage/charge (8 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 10 red house close knotty green beaconsfield buckinghamshire HP9 1XU (1 page) |
21 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
15 March 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 19 gloucester place mews london W1H 3PN (1 page) |
24 May 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |