Westmoor
Newcastle Upon Tyne
Tyne And Wear
NE12 7HA
Director Name | Mr Malcolm Peddie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitehouse Farm West Moor Newcastle Upon Tyne Tyne & Wear NE12 7HA |
Secretary Name | Mr Malcolm Peddie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitehouse Farm West Moor Newcastle Upon Tyne Tyne & Wear NE12 7HA |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | The Mailing House Nelson Way Nelson Park Cramlington Northumberland NE23 1JY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
13 October 2006 | Withdrawal of application for striking off (1 page) |
13 October 2006 | Withdrawal of application for striking off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 August 2006 | Accounts made up to 31 March 2006 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
5 September 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: nelson way nelson park cramlington northumberland NE23 1JY (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: nelson way nelson park cramlington northumberland NE23 1JY (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 August 2004 | Accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 March 2004 | Accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
5 December 2002 | Return made up to 12/03/02; full list of members (7 pages) |
5 December 2002 | Return made up to 12/03/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4 whitehouse farm west moor newcastle upon tyne tyne & wear NE12 7HA (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 4 whitehouse farm west moor newcastle upon tyne tyne & wear NE12 7HA (1 page) |
14 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 March 2000 (4 pages) |
7 March 2001 | Return made up to 12/03/00; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Return made up to 12/03/99; full list of members (7 pages) |
21 October 1999 | Return made up to 12/03/99; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 October 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 March 1998 | Incorporation (17 pages) |