Morpeth
Northumberland
NE61 2XF
Director Name | Mr Steven Richard Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Recruitment Specialist |
Correspondence Address | 12 Mark Court Craghall Dene Estate South Gosforth Newcastle Upon Tyne NE3 1YR |
Secretary Name | Mr Steven Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Recruitment Specialist |
Correspondence Address | 12 Mark Court Craghall Dene Estate South Gosforth Newcastle Upon Tyne NE3 1YR |
Secretary Name | Timothy James Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 12,The Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne. NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £21,177 |
Current Liabilities | £30,428 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
10 July 2003 | Secretary resigned (1 page) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
7 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 January 2001 | Return made up to 22/11/00; full list of members
|
2 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 January 1999 | Return made up to 22/11/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
20 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
18 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |