Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Director Name | Mrs Linda Lyall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1993(same day as company formation) |
Role | Typist |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhirst Morpeth Northumberland NE61 6PT |
Secretary Name | Alan Trobe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Blair House Green Lane Ashington Northumberland NE63 8DJ |
Secretary Name | Mr Derek Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhurst Morpeth Northumberland NE61 6PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Turnover | £1,138,042 |
Gross Profit | £258,405 |
Net Worth | £28,593 |
Cash | £48 |
Current Liabilities | £194,206 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 November 2017 | Accounts made up to 30 November 2017 (14 pages) |
---|---|
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 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 tyne & wear SR1 1LA (1 page) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Statement of affairs (14 pages) |
4 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: aws accountancy and taxation services 18 stanley street, blyth northumberland NE24 2BU (1 page) |
21 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
26 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (2 pages) |
14 September 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
27 April 1999 | Company name changed derek lyalls roofing and buildin g services LIMITED\certificate issued on 28/04/99 (3 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
13 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
27 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
20 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 July 1995 | Return made up to 17/05/95; no change of members
|