Kirkwhelpington
Northumberland
NE19 2RG
Secretary Name | Morris Robert Muter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 19 Station Road Bedlington Northumberland NE22 5HB |
Director Name | Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 19 Station Road Bedlington Northumberland NE22 5HB |
Director Name | Mr Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991 |
Appointment Duration | 3 years, 9 months (resigned 16 November 1994) |
Role | Property Developer |
Correspondence Address | 1 Havelock Mews East Sleekburn Bedlington Northumberland NE22 7DP |
Secretary Name | Mrs Sheila Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991 |
Appointment Duration | 5 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 1 Orchard Crescent Corbridge Northumberland NE45 5DH |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£149,422 |
Current Liabilities | £149,422 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2002 | Application for striking-off (1 page) |
14 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Memorandum and Articles of Association (15 pages) |
5 June 2001 | Return made up to 31/01/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (5 pages) |
20 April 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
20 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |