Morpeth
Northumberland
NE61 3UA
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2005) |
Role | Finance Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Peter Larking |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1999) |
Role | Bus Operator |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 1a Park Avenue Farnborough Kent BR6 8LJ |
Director Name | Mr Gary Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1999) |
Role | Bus Operator |
Country of Residence | England |
Correspondence Address | 14 Warren Road Orpington Kent BR6 6HY |
Secretary Name | Mr Gary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1999) |
Role | Bus Operator |
Country of Residence | England |
Correspondence Address | 14 Warren Road Orpington Kent BR6 6HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
5 May 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: llevel 16, cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (7 pages) |
15 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (9 pages) |
7 March 2000 | Resolutions
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | New secretary appointed;new director appointed (4 pages) |
20 October 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: farnborough hill orpington kent BR6 6DA (1 page) |
15 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1998 | Return made up to 03/04/98; full list of members
|
11 July 1997 | Company name changed greataccess LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: the britannia suite international house, 82/86 deansgate, manchester M3 2ER (1 page) |
3 April 1997 | Incorporation (10 pages) |