Company NameSpecs Galore (Morpeth) Limited
Company StatusDissolved
Company Number02959691
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Neil Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director NameRoy Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 21 December 2011)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameEthel Mildred Lazenby
NationalityBritish
StatusClosed
Appointed01 July 2000(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 21 December 2011)
RoleCompany Director
Correspondence Address7 Meadow Burn
Amble
Northumberland
NE65 0PH
Director NameMaureen Theresa Dickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address3 Knox Close
Bedlington
Northumberland
NE22 5LH
Director NameMrs Myra Jane Hughes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address45 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameDarren Park
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address11 Chamberlain Street
Blyth
Northumberland
NE24 3EJ
Director NameJane Park
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1996)
RoleOptician
Correspondence Address11 Chamberlain Street
Blyth
Northumberland
NE24 3EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£9,006
Cash£103
Current Liabilities£34,889

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Statement of affairs with form 4.19 (7 pages)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Statement of affairs with form 4.19 (7 pages)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
(1 page)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Registered office changed on 28/03/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
28 March 2009Registered office changed on 28/03/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
9 October 2008Secretary's Change of Particulars / ethel lazenby / 06/10/2008 / HouseName/Number was: , now: 7; Street was: 10 south lawn, barmoor castle, now: meadow burn; Area was: country park, lowick, now: amble; Post Town was: berwick upon tweed, now: amble; Region was: , now: northumberland; Post Code was: TD15 2TR, now: NE65 0PH (1 page)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
9 October 2008Secretary's change of particulars / ethel lazenby / 06/10/2008 (1 page)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 17/08/07; full list of members (2 pages)
22 October 2007Return made up to 17/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 November 2003Return made up to 17/08/03; full list of members (7 pages)
13 November 2003Return made up to 17/08/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
8 September 2002Return made up to 17/08/02; full list of members (7 pages)
8 September 2002Return made up to 17/08/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 September 2000Return made up to 17/08/00; full list of members (5 pages)
29 September 2000Return made up to 17/08/00; full list of members (5 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
15 May 2000Registered office changed on 15/05/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 October 1998Return made up to 17/08/98; no change of members (4 pages)
16 October 1998Return made up to 17/08/98; no change of members (4 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Particulars of mortgage/charge (7 pages)
17 September 1998Particulars of mortgage/charge (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Return made up to 17/08/97; no change of members (4 pages)
7 October 1997Return made up to 17/08/97; no change of members (4 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 September 1996Return made up to 17/08/96; full list of members (6 pages)
12 September 1996Return made up to 17/08/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Director resigned (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
4 October 1995Return made up to 17/08/95; full list of members (8 pages)
4 October 1995Return made up to 17/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)