Morpeth
Northumberland
NE61 1JT
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mrs Adele Hickling-Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 1 week (resigned 03 August 1993) |
Role | Solicitor |
Correspondence Address | 26 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UW |
Director Name | Peter James Langley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 1 week (resigned 03 August 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farthings The Mount Esher Surrey KT10 8LQ |
Director Name | Sir Michael Jeremiah Colman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 August 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Malshanger Basingstoke Hampshire RG23 7EY |
Director Name | Mr Iain George Dobbie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Group Director |
Correspondence Address | Cedar Ridge 218 Upper Chobham Road Camberley Surrey GU15 1HD |
Secretary Name | Alec Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 36 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Valerie Ann Burn |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1996) |
Role | Works Convenor Tgwu |
Correspondence Address | 24 Wynburg Street Newbridge Road Hull HU9 2PB |
Secretary Name | Mr Philip David Saltmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 106 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Director Name | Allan Illingworth Chandler |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 95 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Secretary Name | Paul James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Director Name | Dr Brian Bentley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House Mill Lane Gerrards Cross Buckinghamshire SL9 9AY |
Director Name | Michael Fred Linley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Process Chargehand |
Correspondence Address | 303 Main Road Bilton Hull HU11 4DT |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Application for striking-off (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Accounts for a dormant company made up to 30 September 2001 (9 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 May 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne and wear NE1 5LE (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 October 1999 | Resolutions
|
8 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
5 October 1998 | Auditor's resignation (1 page) |
24 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
24 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 March 1998 | Full accounts made up to 5 April 1997 (9 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: one burlington lane london W4 2RW (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Accounting reference date shortened from 05/04/98 to 30/09/97 (1 page) |
9 July 1997 | Company name changed reckitt & colman pension fund (j v properties) LIMITED\certificate issued on 10/07/97 (2 pages) |
5 December 1996 | Full accounts made up to 5 April 1996 (6 pages) |
29 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Secretary resigned (2 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (6 pages) |
20 November 1995 | New director appointed (4 pages) |
10 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
5 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |