Morpeth
Northumberland
NE61 1JG
Director Name | Sheena Elizabeth Sturgeon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Secretary Name | Sheena Elizabeth Sturgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(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 | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 137 Brinkburn Street Newcastle Upon Tyne Tyne & Wear NE6 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£21,350 |
Cash | £102 |
Current Liabilities | £21,452 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2005 | Application for striking-off (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 24/03/00; full list of members
|
7 October 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Ad 24/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Incorporation (12 pages) |