Thropton
Morpeth
Northumberland
NE65 7NE
Director Name | George Rowan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1993(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 1 Lascelles Avenue Harton South Shields Tyne & Wear NE34 6BG |
Secretary Name | Jacqueline Winifred Muckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wreighburn House Thropton Morpeth Northumberland NE65 7NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £200 |
Current Liabilities | £574,914 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (6 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (6 pages) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2004 | Resignation of a liquidator (1 page) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (6 pages) |
10 October 2002 | Liquidators statement of receipts and payments (7 pages) |
18 April 2002 | Liquidators statement of receipts and payments (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 1/3 sandgate berwick upon tweed TD15 1EW (1 page) |
15 October 2001 | Liquidators statement of receipts and payments (11 pages) |
6 October 2000 | Statement of affairs (5 pages) |
6 October 2000 | Appointment of a voluntary liquidator (2 pages) |
6 October 2000 | Resolutions
|
31 March 2000 | Return made up to 03/02/00; full list of members
|
10 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
20 April 1998 | Return made up to 03/02/98; no change of members
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Ad 17/09/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
14 June 1995 | Particulars of mortgage/charge (3 pages) |
28 March 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |