Morpeth
Northumberland
NE61 2YW
Secretary Name | Mr Brian Vernon Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Peter Richard Thomas Wilkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Engineer |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Secretary Name | Barbara Jane Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2000) |
Role | Quantity Surveyor |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Michael Bird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 August 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windrush Central Parade Shildon County Durham DL4 1DW |
Director Name | Mark Barrington Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 August 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Kew Gardens Stockton On Tees Cleveland TS20 1QE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(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 | 09 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
31 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
21 June 2001 | Return made up to 09/11/00; full list of members (6 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
1 September 2000 | Company name changed foldreview LIMITED\certificate issued on 04/09/00 (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
11 May 2000 | Secretary resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 March 1999 | New director appointed (2 pages) |