Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary Name | Jill Watkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(8 years after company formation) |
Appointment Duration | 8 years (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllheugh Morpeth Northumberland NE65 8RF |
Director Name | Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(2 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 October 1993) |
Role | Solicitor |
Correspondence Address | 11 Wellridge Close Red House Farm Whitley Bay Tyne & Wear NE25 9PN |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(2 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 October 1993) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Alexander Keith McLean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 September 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 9QP |
Director Name | Ronald Alexander McLean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 8QP |
Secretary Name | Alexander Keith McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 September 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 9QP |
Director Name | Mr Andrew Alexander Mair |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(11 months after company formation) |
Appointment Duration | 1 month (resigned 05 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 1TW |
Director Name | Mr Mark Hugh James |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 months after company formation) |
Appointment Duration | 7 years (resigned 13 September 2001) |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | The Gables Hag Farm Road Burley In Wharfedale Ilkley Yorkshire LS29 7AB |
Secretary Name | Mr Karl Eric Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 October 2007 | Return made up to 08/09/07; no change of members (6 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 March 2007 | Return made up to 08/09/06; full list of members
|
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Return made up to 08/09/04; full list of members (6 pages) |
16 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Resolutions
|
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2001 | Return made up to 08/09/00; full list of members
|
19 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 May 2000 | Return made up to 08/09/99; full list of members
|
22 March 1999 | Return made up to 08/09/98; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 May 1998 | Return made up to 08/09/97; no change of members
|
20 May 1998 | Location of register of members (1 page) |
15 July 1997 | Return made up to 08/09/96; no change of members (4 pages) |
17 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Return made up to 08/09/95; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
12 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1995 | Resolutions
|