Spoutwell Lane
Corbridge
Northumberland
NE45 5LF
Director Name | George Moat |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1994) |
Role | Electrical Engineer Retired |
Correspondence Address | 35 Mendip Way Benton Newcastle Upon Tyne Tyne & Wear NE12 8UR |
Director Name | Gillian Anne Moat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Nursery Office |
Correspondence Address | 29 Waverley Avenue Whitley Bay Tyne & Wear NE25 8AU |
Secretary Name | Gillian Anne Moat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 29 Waverley Avenue Whitley Bay Tyne & Wear NE25 8AU |
Secretary Name | Carrol Amanda Percy Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 24 Kingsgate Terrace Hexham Northumberland NE46 3EP |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Registered Address | Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
65k at 1 | Garry Moat 99.85% Preference |
---|---|
100 at 1 | Garry Moat 0.15% Ordinary |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Registered office address changed from Telecom House Princess Way Low Prudhoe Northumberland NE42 6NJ on 19 March 2010 (1 page) |
19 March 2010 | Termination of appointment of Neil Scott as a secretary (1 page) |
19 March 2010 | Termination of appointment of Neil Scott as a secretary (1 page) |
19 March 2010 | Registered office address changed from Telecom House Princess Way Low Prudhoe Northumberland NE42 6NJ on 19 March 2010 (1 page) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts made up to 30 April 2008 (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 March 2008 | Accounts made up to 30 April 2007 (1 page) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts made up to 30 April 2006 (1 page) |
7 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 April 2006 | Accounts made up to 30 April 2005 (1 page) |
20 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
28 February 2005 | Accounts made up to 30 April 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 December 2004 | Return made up to 14/06/03; no change of members (6 pages) |
22 December 2004 | Return made up to 14/06/03; no change of members (6 pages) |
11 December 2004 | Return made up to 14/06/04; full list of members (6 pages) |
11 December 2004 | Return made up to 14/06/04; full list of members (6 pages) |
22 November 2004 | Deferment of dissolution (voluntary) (1 page) |
22 November 2004 | Deferment of dissolution (voluntary) (1 page) |
27 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: network house acomb industrial estate, acomb hexham northumberland NE46 4SA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: network house acomb industrial estate, acomb hexham northumberland NE46 4SA (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 January 2003 | Order of court to wind up (3 pages) |
13 January 2003 | Order of court to wind up (3 pages) |
24 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 January 2000 | Return made up to 14/06/99; full list of members
|
4 January 2000 | Return made up to 14/06/99; full list of members (6 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 73 beach road south shields tyne & wear NE33 2QT (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 73 beach road south shields tyne & wear NE33 2QT (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 14/06/98; no change of members (4 pages) |
6 November 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 March 1998 | Ad 01/02/98--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
27 March 1998 | Ad 01/02/98--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 8 newtown road carlisle CA2 7JH (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 8 newtown road carlisle CA2 7JH (1 page) |
18 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
18 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
8 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
24 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/06/95; full list of members (6 pages) |
21 May 1996 | Return made up to 14/06/95; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
8 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |