Morpeth
Northumberland
NE61 3UA
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | go-ahead.com/ |
---|---|
Telephone | 0191 2323123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2001 | Application for striking-off (1 page) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (6 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (6 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (6 pages) |
14 March 1997 | Full accounts made up to 29 June 1996 (6 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (6 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (16 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne & wear NE8 2UA (1 page) |
28 March 1995 | Full accounts made up to 2 July 1994 (6 pages) |