Morpeth
Northumberland
NE65 9EN
Secretary Name | Timothy Nigel Howard Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 11 May 2011) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Margaret Aitken Sanderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Registered Address | C/0 Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,846,077 |
Gross Profit | £454,116 |
Net Worth | -£317,997 |
Cash | £40,918 |
Current Liabilities | £6,109,581 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2011 | Final Gazette dissolved following liquidation (1 page) |
21 February 2011 | Administrator's progress report to 4 February 2011 (8 pages) |
21 February 2011 | Administrator's progress report to 4 February 2011 (8 pages) |
21 February 2011 | Administrator's progress report to 4 February 2011 (8 pages) |
11 February 2011 | Notice of move from Administration to Dissolution on 4 February 2011 (8 pages) |
11 February 2011 | Notice of move from Administration to Dissolution (8 pages) |
20 August 2010 | Administrator's progress report to 5 August 2010 (6 pages) |
20 August 2010 | Administrator's progress report to 5 August 2010 (6 pages) |
20 August 2010 | Administrator's progress report to 5 August 2010 (6 pages) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 5 February 2010 (8 pages) |
12 March 2010 | Administrator's progress report to 5 February 2010 (8 pages) |
12 March 2010 | Administrator's progress report to 5 February 2010 (8 pages) |
22 September 2009 | Statement of administrator's proposal (10 pages) |
22 September 2009 | Statement of administrator's proposal (10 pages) |
11 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
11 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment Terminated Director margaret sanderson (1 page) |
15 January 2009 | Appointment terminated director margaret sanderson (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
18 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
22 May 2008 | Return made up to 17/01/08; no change of members (7 pages) |
22 May 2008 | Return made up to 17/01/08; no change of members (7 pages) |
30 April 2008 | Full accounts made up to 31 March 2006 (13 pages) |
30 April 2008 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
28 October 2006 | Particulars of mortgage/charge (4 pages) |
28 October 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 17/01/00; full list of members
|
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
28 January 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
29 August 1998 | Particulars of mortgage/charge (7 pages) |
29 August 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
1 April 1997 | Company name changed hoodco 537 LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed hoodco 537 LIMITED\certificate issued on 01/04/97 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | £ nc 100/100000 21/03/97 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
25 March 1997 | £ nc 100/100000 21/03/97 (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
17 January 1997 | Incorporation (23 pages) |