Morpeth
Northumberland
NE65 9EN
Secretary Name | Timothy Nigel Howard Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 April 2014) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Mr Stephen Edward Aitchison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Howden Dene Newcastle Road Corbridge Northumberland NE45 5LS |
Secretary Name | Mr Stephen Edward Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Howden Dene Newcastle Road Corbridge Northumberland NE45 5LS |
Director Name | Margaret Aitken Sanderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Secretary Name | Margaret Aitken Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,044,543 |
Gross Profit | -£1,348,144 |
Net Worth | -£3,294,020 |
Cash | £70,000 |
Current Liabilities | £6,274,165 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
13 December 2018 | Bona Vacantia disclaimer (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Administrator's progress report to 24 January 2014 (8 pages) |
28 January 2014 | Notice of move from Administration to Dissolution (9 pages) |
28 January 2014 | Notice of move from Administration to Dissolution on 24 January 2014 (9 pages) |
28 January 2014 | Administrator's progress report to 24 January 2014 (8 pages) |
23 August 2013 | Administrator's progress report to 26 July 2013 (8 pages) |
23 August 2013 | Administrator's progress report to 26 July 2013 (8 pages) |
26 February 2013 | Administrator's progress report to 26 January 2013 (8 pages) |
26 February 2013 | Administrator's progress report to 26 January 2013 (8 pages) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
28 August 2012 | Administrator's progress report to 26 July 2012 (8 pages) |
28 August 2012 | Administrator's progress report to 26 July 2012 (8 pages) |
16 February 2012 | Administrator's progress report to 26 January 2012 (8 pages) |
16 February 2012 | Administrator's progress report to 26 January 2012 (8 pages) |
7 December 2011 | Notice of extension of period of Administration (1 page) |
7 December 2011 | Notice of extension of period of Administration (1 page) |
30 August 2011 | Administrator's progress report to 26 July 2011 (8 pages) |
30 August 2011 | Administrator's progress report to 26 July 2011 (8 pages) |
24 February 2011 | Administrator's progress report to 26 January 2011 (8 pages) |
24 February 2011 | Administrator's progress report to 26 January 2011 (8 pages) |
13 August 2010 | Administrator's progress report to 26 July 2010 (8 pages) |
13 August 2010 | Administrator's progress report to 26 July 2010 (8 pages) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
2 March 2010 | Administrator's progress report to 26 January 2010 (8 pages) |
2 March 2010 | Administrator's progress report to 26 January 2010 (8 pages) |
22 September 2009 | Statement of administrator's proposal (12 pages) |
22 September 2009 | Statement of administrator's proposal (12 pages) |
3 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from morpeth northumberland NE65 9EP (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from morpeth northumberland NE65 9EP (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Appointment terminate, secretary margaret sanderson logged form (1 page) |
5 March 2009 | Appointment Terminate, Secretary Margaret Sanderson Logged Form (1 page) |
16 January 2009 | Appointment terminated director and secretary margaret sanderson (1 page) |
16 January 2009 | Secretary appointed timothy nigel howard sanderson (2 pages) |
16 January 2009 | Appointment Terminated Director and Secretary margaret sanderson (1 page) |
16 January 2009 | Secretary appointed timothy nigel howard sanderson (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate eshott morpeth northumberland NE65 9EP (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate eshott morpeth northumberland NE65 9EP (1 page) |
18 August 2008 | Full accounts made up to 31 March 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 May 2008 | Return made up to 07/03/08; no change of members
|
22 May 2008 | Return made up to 07/03/08; no change of members
|
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 April 2008 | Full accounts made up to 31 March 2006 (14 pages) |
30 April 2008 | Full accounts made up to 31 March 2006 (14 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Return made up to 07/03/06; full list of members (7 pages) |
7 March 2007 | Return made up to 07/03/06; full list of members
|
28 October 2006 | Particulars of mortgage/charge (6 pages) |
28 October 2006 | Particulars of mortgage/charge (6 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (19 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (19 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 07/03/03; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 September 2002 | Particulars of mortgage/charge (4 pages) |
14 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 October 2001 | Return made up to 17/03/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 August 2000 | Return made up to 17/03/00; full list of members; amend (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
10 May 2000 | Company name changed h & e estates LIMITED\certificate issued on 11/05/00 (3 pages) |
10 May 2000 | Company name changed h & e estates LIMITED\certificate issued on 11/05/00 (3 pages) |
31 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | Ad 07/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 1000/500000 07/10/99 (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Director resigned (1 page) |
25 October 1999 | £ nc 1000/500000 07/10/99 (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
20 August 1999 | Memorandum and Articles of Association (24 pages) |
20 August 1999 | Memorandum and Articles of Association (24 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed ever 1165 LIMITED\certificate issued on 08/07/99 (2 pages) |
8 July 1999 | Company name changed ever 1165 LIMITED\certificate issued on 08/07/99 (2 pages) |
17 March 1999 | Incorporation (30 pages) |