Morpeth
Northumberland
NE61 1RF
Director Name | Mr Jeffrey Charles Young |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Retail Motor Dealer |
Correspondence Address | 85 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Secretary Name | Vivien McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Brick Factor |
Correspondence Address | 2 Wansbeck Place Morpeth Northumberland NE61 1RF |
Director Name | Andrew Davies |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Retail Motor Dealer |
Correspondence Address | 1 Avon Court New Hartley Whitley Bay Tyne & Wear NE25 0RE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 85 Errington Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9LA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | -£36,093 |
Cash | £7,650 |
Current Liabilities | £1,884 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 March 1999 | Return made up to 22/01/99; no change of members
|
26 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 214 rothbury terrace heaton newcastle upon tyne NE6 5DE (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 22/01/98; full list of members (7 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 January 1997 | New director appointed (2 pages) |
22 January 1997 | Incorporation (12 pages) |