Morpeth
Northumberland
NE61 3UA
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Malcolm John Bromham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Vice President |
Correspondence Address | 19 Cromwell Road Burgess Hill West Sussex RH15 8QH |
Director Name | Ian Thornley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Leeside Lodge 1 Leeside Horsham Road Rusper Horsham West Sussex RH12 4PR |
Secretary Name | Ian Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | Leeside Lodge 1 Leeside Horsham Road Rusper Horsham West Sussex RH12 4PR |
Director Name | Andrew John Stanley Field |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1998) |
Role | Director Finance & Administrat |
Correspondence Address | Wood View Sliders Lane Furners Green Uckfield East Sussex TN22 3RT |
Director Name | David Christopher Wookey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 1998) |
Role | Vp Atl Reg |
Correspondence Address | Hunters Lodge 1 Bentley Park Burnham Slough Buckinghamshire SL1 8EA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 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 | 04 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 | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1998) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (10 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 3 July 1999 (10 pages) |
7 March 2000 | Resolutions
|
15 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
19 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
17 February 1999 | Return made up to 04/02/99; full list of members (9 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (3 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: northwest house tinsley lane north crawley west sussex RH10 2TP (1 page) |
9 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
6 January 1997 | Secretary's particulars changed (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
14 February 1996 | Return made up to 04/02/96; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |