Felton
Morpeth
Northumberland
NE65 9HN
Director Name | Ian Christopher Manners |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(1 week after company formation) |
Appointment Duration | 20 years, 4 months (closed 03 December 2019) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Seafield House Seahouses Northumberland NE68 7SP |
Secretary Name | Mr Anthony John Manners |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bothy Lodge Felton Park Felton Morpeth Northumberland NE65 9HN |
Director Name | Geoffrey Ord Manners |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2007) |
Role | Butcher |
Correspondence Address | Clifton Ridge Great North Road Clifton Morpeth Northumberland NE61 6DQ |
Director Name | Anthony Mullarkey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Elmfield Grove Gosforth Newcastle NE3 4XA |
Secretary Name | Geoffrey Ord Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2007) |
Role | Butcher |
Correspondence Address | Clifton Ridge Great North Road Clifton Morpeth Northumberland NE61 6DQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Telephone | 0191 2325361 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony John Manners 50.00% Ordinary |
---|---|
1 at £1 | Ian Christopher Manners 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
9 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
27 July 2011 | Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF on 21 July 2010 (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from meadowfield ponteland newcastle upon tyne tyne & wear NE20 9SF (1 page) |
21 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from meadowfield ponteland newcastle upon tyne tyne & wear NE20 9SF (1 page) |
21 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
15 May 2008 | Secretary appointed anthony john manners (2 pages) |
15 May 2008 | Appointment terminated director and secretary geoffrey manners (1 page) |
15 May 2008 | Secretary appointed anthony john manners (2 pages) |
15 May 2008 | Appointment terminated director and secretary geoffrey manners (1 page) |
31 July 2007 | Return made up to 09/07/07; full list of members (6 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
25 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (15 pages) |
9 July 1999 | Incorporation (15 pages) |