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 | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhirst Morpeth Northumberland NE61 6PT |
Secretary Name | Mrs Linda Lyall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhirst Morpeth Northumberland NE61 6PT |
Secretary Name | Mrs Linda Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhirst Morpeth Northumberland NE61 6PT |
Secretary Name | Mr Derek Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1997) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhurst Morpeth Northumberland NE61 6PT |
Secretary Name | Alan Trobe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | Blair House Green Lane Ashington Northumberland NE63 8DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,541 |
Cash | £228 |
Current Liabilities | £5,300 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (17 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (17 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (17 pages) |
2 December 2014 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Linda Lyall as a secretary (1 page) |
30 April 2012 | Termination of appointment of Linda Lyall as a secretary (1 page) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Derek Lyall on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Derek Lyall on 15 February 2010 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 June 2008 | Appointment terminated director linda lyall (1 page) |
27 June 2008 | Appointment terminated director linda lyall (1 page) |
3 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
20 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
19 March 2007 | Company name changed derek lyall windows LIMITED\certificate issued on 19/03/07 (3 pages) |
19 March 2007 | Company name changed derek lyall windows LIMITED\certificate issued on 19/03/07 (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members
|
18 February 1998 | Return made up to 15/02/98; full list of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
19 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Return made up to 15/02/95; full list of members
|
14 March 1995 | Return made up to 15/02/95; full list of members
|