Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary Name | Mr Derek Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rose Cottage 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 | 21 July 1995(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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Derek Lyall 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Lyall 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Termination of appointment of Linda Lyall as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Return made up to 21/07/99; full list of members (6 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) |
20 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
25 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
9 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
18 August 1995 | Accounting reference date notified as 31/12 (1 page) |
27 July 1995 | Secretary resigned (2 pages) |