Morpeth
Northumberland
NE61 1PT
Secretary Name | Sheila Anne Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 16 Dunsgreen Ponteland Newcastle Upon Tyne NE20 9EH |
Director Name | Douglas Needham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 1 year (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 3 Alltree Grange Fulwell Mill Sunderland Tyne & Wear SR5 1QG |
Secretary Name | Douglas Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 1 year (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 3 Alltree Grange Fulwell Mill Sunderland Tyne & Wear SR5 1QG |
Director Name | James Connor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2003) |
Role | Cd/Sec |
Correspondence Address | 15 Rockcliff Roker Sunderland Tyne And Wear SR6 9NU |
Secretary Name | James Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2003) |
Role | Cd/Sec |
Correspondence Address | 15 Rockcliff Roker Sunderland Tyne And Wear SR6 9NU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Douglas Needham 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Taylor 25.00% Ordinary |
1 at £1 | Shiela Anne Bennett 25.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
14 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Kenneth Taylor on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Kenneth Taylor on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 June 2010 | Director's details changed for Kenneth Taylor on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Kenneth Taylor on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 July 2008 | Director's change of particulars / kenneth taylor / 09/11/2007 (1 page) |
17 July 2008 | Director's change of particulars / kenneth taylor / 09/11/2007 (1 page) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
2 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
19 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page) |
15 October 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 November 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
1 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
13 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 May 2001 | Accounts made up to 30 September 2000 (8 pages) |
9 May 2001 | Accounts made up to 30 September 2000 (8 pages) |
19 July 2000 | Accounts made up to 30 September 1999 (8 pages) |
19 July 2000 | Accounts made up to 30 September 1999 (8 pages) |
21 June 2000 | Return made up to 24/06/00; full list of members
|
21 June 2000 | Return made up to 24/06/00; full list of members
|
15 July 1999 | Accounts made up to 30 September 1998 (11 pages) |
15 July 1999 | Accounts made up to 30 September 1998 (11 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
10 February 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
10 February 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New secretary appointed (2 pages) |
24 June 1997 | Incorporation (18 pages) |
24 June 1997 | Incorporation (18 pages) |