St. Albans
Hertfordshire
AL3 5QT
Secretary Name | Mrs Angela Morrison |
---|---|
Status | Current |
Appointed | 02 June 2016(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Parkside Leslies Drive Otterburn Newcastle Upon Tyne NE19 1HT |
Secretary Name | Mr Angus Campbell |
---|---|
Status | Current |
Appointed | 18 September 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Shepherds Cote Drive Stannington Morpeth Northumberland NE61 6FN |
Director Name | Mrs Jessie Hickie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2001) |
Role | Housewife |
Correspondence Address | 9 Bankfoot Otterburn Newcastle Upon Tyne Northumberland NE19 1NU |
Director Name | Mr Michael Stuart Hickie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2001) |
Role | Builder/Developer |
Correspondence Address | 9 Bankfoot Otterburn Newcastle Upon Tyne Northumberland NE19 1NU |
Secretary Name | Mrs Jessie Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2001) |
Role | Housewife |
Correspondence Address | 9 Bankfoot Otterburn Newcastle Upon Tyne Northumberland NE19 1NU |
Director Name | John Harry Payne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2004) |
Role | Retired |
Correspondence Address | 4 Bridge End Otterburn Newcastle Upon Tyne NE19 1NP |
Secretary Name | Claire Alexandra Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2004) |
Role | Staff Nurse |
Correspondence Address | 3 Bridge End Otterburn Newcastle Upon Tyne NE19 1NP |
Director Name | Claire Alexandra Austin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2006) |
Role | RGN |
Correspondence Address | Bagraw Farm Otterburn Newcastle Upon Tyne Tyne & Wear NE19 1JJ |
Secretary Name | Lesley Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2006) |
Role | Admin Manager |
Correspondence Address | Flat 2 Bridge End Otterburn Newcastle Upon Tyne Tyne & Wear NE19 1NP |
Director Name | Kenneth Stewart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2016) |
Role | None Retired |
Country of Residence | England |
Correspondence Address | 2 Hopefoot Cottages Otterburn Newcastle Upon Tyne Northumberland NE19 1NX |
Secretary Name | Joan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Flat 4 Bridge End Otterburn Newcastle Upon Tyne Tyne & Wear NE19 1NP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Apartment Group 2 Jesmond Three Sixty Newcastle Upon Tyne NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
20 at £1 | M.j. Morrison & A. Morrison 20.00% Ordinary |
---|---|
20 at £1 | Mr J. Coulson 20.00% Ordinary |
20 at £1 | Mr Kenneth Stewart 20.00% Ordinary |
20 at £1 | Mrs Joan Miller 20.00% Ordinary |
20 at £1 | S. Campbell 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
7 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
21 June 2016 | Termination of appointment of Kenneth Stewart as a director on 21 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 2 Otterburn Camp Otterburn Newcastle upon Tyne Northumberland NE19 1NX England to 2 Hopefoot Cottages Otterburn Newcastle upon Tyne Northumberland NE19 1NX on 17 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 17 Balata Way Burton-on-Trent Staffordshire DE13 0TY to 2 Otterburn Camp Otterburn Newcastle upon Tyne Northumberland NE19 1NX on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Angela Morrison as a secretary on 2 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Joan Miller as a secretary on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Stewart Campbell as a director on 1 June 2016 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Registered office address changed from 69 Weston Park Avenue Burton-on-Trent Staffordshire DE14 2AF England on 11 February 2012 (1 page) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Kenneth Stewart on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Kenneth Stewart on 4 August 2011 (2 pages) |
7 July 2011 | Registered office address changed from Flat 1 Bridge End Otterburn Newcastle upon Tyne Northumberland NE19 1NP on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Flat 1 Bridge End Otterburn Newcastle upon Tyne Northumberland NE19 1NP on 7 July 2011 (1 page) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Kenneth Stewart on 29 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: redesdale cottage rochester newcastle upon tyne NE19 1TA (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members
|
8 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 4 bridge end otterburn newcastle upon tyne NE19 1NP (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
26 September 2001 | Return made up to 29/07/01; full list of members
|
18 September 2001 | Return made up to 29/07/00; full list of members (5 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 9 bankfoot otterburn newcastle upon tyne NE19 1NU (1 page) |
20 August 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 29/07/99; full list of members (7 pages) |
26 February 1999 | Return made up to 29/07/98; no change of members (4 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (1 page) |
22 October 1997 | Return made up to 29/07/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
18 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (1 page) |
15 November 1995 | Return made up to 29/07/95; no change of members (4 pages) |
29 July 1992 | Incorporation (18 pages) |