Morpeth
Northumberland
NE61 2EN
Secretary Name | Peter Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Birkenside Farm House Shotley Field County Durham DH8 9LU |
Secretary Name | Patricia Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Wayside 1 Steephill Sunderland Tyne & Wear SR3 3NP |
Secretary Name | Ms Janet Eileen Elizabeth Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 80 Beacon Drive Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HD |
Secretary Name | Heidi Rochester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 14 Rosthwaite Close Hartlepool Cleveland TS24 8RE |
Secretary Name | Mr David John Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 North Meadow Prudhoe Northumberland NE42 6QH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(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 | 26 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,935 |
Cash | £1,970 |
Current Liabilities | £497,902 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Statement of affairs (9 pages) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
1 August 2001 | Resolutions
|
16 July 2001 | Registered office changed on 16/07/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
22 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (2 pages) |
11 May 2000 | Return made up to 26/03/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Particulars of contract relating to shares (4 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | £ nc 100000/200000 30/06/99 (1 page) |
9 May 2000 | Ad 30/06/99--------- £ si 80000@1=80000 £ ic 5000/85000 (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: c/o kidson impey alberton house st mary's parsonage manchester M3 2WJ (2 pages) |
19 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 26/03/97; full list of members
|
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 April 1995 | Return made up to 26/03/95; no change of members
|