Morpeth
Northumberland
NE61 1JT
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Voluntary strike-off action has been suspended (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Application for striking-off (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 December 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
12 October 2004 | Director's particulars changed (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
22 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | New director appointed (3 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Memorandum and Articles of Association (10 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: st anns wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 August 1999 | New secretary appointed;new director appointed (4 pages) |
4 August 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 August 1999 | New director appointed (3 pages) |