Morpeth
Northumberland
NE61 2XD
Director Name | Mr Ian David Fairgrieve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Haddington Road Whitley Bay NE25 9XE |
Secretary Name | Ian David Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 3 Caseton Close Whitley Bay Tyne & Wear NE25 9PL |
Director Name | Mrs Christine Lilian Lawrence |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2011) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | 8 Oram Close Allery Banks Morpeth Northumberland NE61 1XF |
Secretary Name | Mrs Christine Lilian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2011) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | 8 Oram Close Allery Banks Morpeth Northumberland NE61 1XF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.rsjohnson.co.uk |
---|
Registered Address | Robson Alidler Llp 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 |
1 at £1 | Ian David Fairgrieve 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Stephen Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,125,803 |
Gross Profit | £694,192 |
Net Worth | £51,131 |
Cash | £750 |
Current Liabilities | £233,955 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (21 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (21 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (21 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (15 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (15 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (15 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Statement of affairs with form 4.19 (11 pages) |
27 June 2011 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Statement of affairs with form 4.19 (11 pages) |
27 June 2011 | Resolutions
|
13 May 2011 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
13 May 2011 | Registered office address changed from Unit 18 Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 13 May 2011 (1 page) |
13 May 2011 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
13 May 2011 | Termination of appointment of Ian Fairgrieve as a director (1 page) |
13 May 2011 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
13 May 2011 | Termination of appointment of Ian Fairgrieve as a director (1 page) |
13 May 2011 | Registered office address changed from Unit 18 Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 13 May 2011 (1 page) |
13 May 2011 | Termination of appointment of Christine Lawrence as a director (1 page) |
13 May 2011 | Termination of appointment of Christine Lawrence as a secretary (1 page) |
13 May 2011 | Termination of appointment of Christine Lawrence as a director (1 page) |
1 December 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Director's details changed for Mr Robert Stephen Johnson on 15 July 2010 (2 pages) |
1 December 2010 | Director's details changed for Christine Lilian Lawrence on 15 July 2010 (2 pages) |
1 December 2010 | Director's details changed for Christine Lilian Lawrence on 15 July 2010 (2 pages) |
1 December 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Director's details changed for Mr Robert Stephen Johnson on 15 July 2010 (2 pages) |
2 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 April 2009 | Return made up to 15/07/08; full list of members; amend (10 pages) |
24 April 2009 | Secretary's change of particulars christine lilian lawrence logged form (1 page) |
24 April 2009 | Secretary's change of particulars christine lilian lawrence logged form (1 page) |
24 April 2009 | Return made up to 15/07/08; full list of members; amend (10 pages) |
16 April 2009 | Director and secretary's change of particulars / christine lawrence / 06/04/2009 (1 page) |
16 April 2009 | Director and secretary's change of particulars / christine lawrence / 06/04/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 August 2004 | Return made up to 15/07/04; full list of members
|
10 August 2004 | Return made up to 15/07/04; full list of members
|
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
9 May 2002 | Return made up to 15/07/01; full list of members (7 pages) |
9 May 2002 | Return made up to 15/07/01; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 April 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Ad 30/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Ad 30/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Director resigned (1 page) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Return made up to 15/07/00; full list of members
|
29 September 2000 | Return made up to 15/07/00; full list of members
|
12 August 1999 | Registered office changed on 12/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
5 August 1999 | Company name changed yardbold LIMITED\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed yardbold LIMITED\certificate issued on 06/08/99 (2 pages) |
15 July 1999 | Incorporation (12 pages) |
15 July 1999 | Incorporation (12 pages) |