Red Row
Morpeth
Northumberland
NE61 5AQ
Secretary Name | Elizabeth Jane Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | Pondarosa 1 Main Street Red Row Morpeth Northumberland NE61 5AQ |
Director Name | Kevin Bremner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 1996) |
Role | Builder |
Correspondence Address | Clover House Meadowlands Lesbury Alnwick Northumberland NE66 3BG |
Director Name | Mr Ian Edward Linsley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Spinney Brae Hillside Rothbury Northumberland NE65 7YG |
Secretary Name | Mr Ian Edward Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Spinney Brae Hillside Rothbury Northumberland NE65 7YG |
Secretary Name | Maureen Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 47 Bondgate Without Alnwick Northumberland NE66 1PR |
Secretary Name | Helen Bridgette Foggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 June 1996) |
Role | Designer |
Correspondence Address | Old Vicarage Rock Northumberland |
Director Name | Helen Bridgette Bremner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 19 Lesbury Road Hipsburn Alnwick Northumberland NE66 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £33,260 |
Cash | £22,220 |
Current Liabilities | £339,160 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 April 2002 | Dissolved (1 page) |
---|---|
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
13 July 1999 | Statement of affairs (11 pages) |
13 July 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Resolutions
|
1 July 1999 | Registered office changed on 01/07/99 from: 57-59 bondgate within alnwick northumberland (1 page) |
21 June 1999 | Particulars of mortgage/charge (7 pages) |
30 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 February 1998 | Return made up to 01/02/98; no change of members
|
14 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members
|
3 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
23 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
25 July 1996 | Company name changed taylormade homes LIMITED\certificate issued on 26/07/96 (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Return made up to 01/02/96; full list of members
|
3 January 1996 | Full accounts made up to 28 February 1994 (10 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
22 March 1995 | Return made up to 01/02/95; no change of members
|