Morpeth
Northumberland
NE61 2XA
Director Name | Sharon Fisk |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 July 2014) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 28 Norham Drive Morpeth Northumberland NE61 2XA |
Secretary Name | Mr Andrew Carl Fisk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 July 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Norham Drive Morpeth Northumberland NE61 2XA |
Director Name | Ian Bottomley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Upper Howick Street Alnwick Northumberland NE66 1UZ |
Director Name | Stuart Hardwicke Carruthers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Reydon House Harleston Norfolk IP20 9EN |
Director Name | Simon Timothy Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 13b Eckstein Road London SW11 1QE |
Director Name | Martin Aynsley Snaith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Farm Cottages New Bewick Eglingham Alnwick Northumberland NE66 2DS |
Secretary Name | Martin Aynsley Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Farm Cottages New Bewick Eglingham Alnwick Northumberland NE66 2DS |
Secretary Name | Ian Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 17 Upper Howick Street Alnwick Northumberland NE66 1UZ |
Director Name | Mr Andrew Ian Archie Armstrong |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2004) |
Role | Software Engineer |
Correspondence Address | 11 Market Place Alnwick Northumberland NE66 1HS |
Secretary Name | Sarah Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | 52 Lynwood Guildford Surrey GU2 7NY |
Director Name | Sarah Ann Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 2005) |
Role | Project Manager |
Correspondence Address | 52 Lynwood Guildford Surrey GU2 7NY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.tagish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01665 833322 |
Telephone region | Alnwick |
Registered Address | 2nd Floor Cuthbert House Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
612 at £1 | Icasework LTD 96.84% Ordinary |
---|---|
10 at £1 | Dave Coates 1.58% Ordinary |
10 at £1 | John Gardner 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£383,752 |
Cash | £325 |
Current Liabilities | £245,733 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Notice of automatic end of Administration (10 pages) |
3 December 2013 | Notice of automatic end of Administration (10 pages) |
5 July 2013 | Administrator's progress report to 20 May 2013 (12 pages) |
5 July 2013 | Administrator's progress report to 20 May 2013 (12 pages) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
28 May 2012 | Registered office address changed from Unit 1 Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 28 May 2012 (2 pages) |
28 May 2012 | Appointment of an administrator (1 page) |
28 May 2012 | Appointment of an administrator (1 page) |
28 May 2012 | Registered office address changed from Unit 1 Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 28 May 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sharon Fisk on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Carl Fisk on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sharon Fisk on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sharon Fisk on 4 July 2010 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
30 October 2006 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 5 bolams mill dispensary street alnwick northumberland NE66 1LN (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 5 bolams mill dispensary street alnwick northumberland NE66 1LN (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 November 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
4 October 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
4 October 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
4 August 2003 | Director's particulars changed (1 page) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
8 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Ad 06/09/00--------- £ si 10@1=10 £ ic 622/632 (2 pages) |
20 October 2000 | Ad 06/09/00--------- £ si 10@1=10 £ ic 622/632 (2 pages) |
27 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
14 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 December 1999 | Ad 16/12/99--------- £ si 20@1=20 £ ic 602/622 (2 pages) |
24 December 1999 | Ad 16/12/99--------- £ si 20@1=20 £ ic 602/622 (2 pages) |
21 December 1999 | Ad 23/11/99--------- £ si 590@1=590 £ ic 12/602 (2 pages) |
21 December 1999 | Ad 23/11/99--------- £ si 590@1=590 £ ic 12/602 (2 pages) |
20 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 07/07/98; full list of members
|
18 September 1998 | Return made up to 07/07/98; full list of members
|
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
5 July 1997 | Return made up to 07/07/97; full list of members
|
5 July 1997 | Return made up to 07/07/97; full list of members
|
30 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
20 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
9 October 1996 | Ad 08/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
9 October 1996 | Ad 08/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Incorporation (42 pages) |
7 July 1995 | Incorporation (42 pages) |