Woodside, The Woodlands, Swarland
Morpeth
Northumberland
NE65 9HE
Director Name | Robert Alan Wilkinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 20 Chipchase Avenue Cramlington Northumberland NE23 6TS |
Secretary Name | Robert Alan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 20 Chipchase Avenue Cramlington Northumberland NE23 6TS |
Director Name | Lyn Cassidy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 June 2000) |
Role | Research Nurse |
Correspondence Address | 20 Chipchase Avenue Cramlington Northumberland NE23 6TS |
Secretary Name | Lyn Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 June 2000) |
Role | Research Nurse |
Correspondence Address | 20 Chipchase Avenue Cramlington Northumberland NE23 6TS |
Secretary Name | Sheena Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2001) |
Role | Book Keeper |
Correspondence Address | 21 Edington Road North Shields Tyne & Wear NE30 3QZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 61 Newgate Street Morpeth Northumberland NE61 1AY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Turnover | £98,373 |
Gross Profit | £26,847 |
Net Worth | £10,939 |
Cash | £5,533 |
Current Liabilities | £9,853 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 September 2004 | Secretary resigned (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Strike-off action suspended (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
29 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New director appointed (1 page) |
27 July 1999 | Director resigned (1 page) |