Morpeth
Northumberland
NE61 1JG
Secretary Name | Sheena Elizabeth Sturgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 January 2012) |
Role | Company Director |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow Strathclyde G12 0RR Scotland |
Director Name | Ian James Quigley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cove Castle Cove Dunbartonshire G84 0NN Scotland |
Director Name | Ian Sturgeon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2000) |
Role | Managment Executive |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Secretary Name | Sheena Elizabeth Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Registered Address | Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
10k at 1 | I Sturgeon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,074 |
Cash | £200 |
Current Liabilities | £816,190 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages) |
16 September 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Registered office changed on 16/09/2009 from earsdon road shiremoor newcastle upon tyne tyne and wear NE27 0HH (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from earsdon road shiremoor newcastle upon tyne tyne and wear NE27 0HH (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Statement of affairs with form 4.19 (7 pages) |
16 September 2009 | Statement of affairs with form 4.19 (7 pages) |
29 April 2009 | Nc inc already adjusted 25/02/09 (2 pages) |
29 April 2009 | Nc inc already adjusted 25/02/09 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
20 March 2009 | Ad 25/02/09\gbp si 72000@1=72000\gbp ic 10001/82001\ (2 pages) |
20 March 2009 | Ad 25/02/09 gbp si 72000@1=72000 gbp ic 10001/82001 (2 pages) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
21 April 2006 | Ad 30/12/05--------- £ si 185000@1=185000 £ ic 10001/195001 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Nc inc already adjusted 30/12/05 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Nc inc already adjusted 30/12/05 (1 page) |
21 April 2006 | Ad 30/12/05--------- £ si 185000@1=185000 £ ic 10001/195001 (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
5 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 137 brinkburn street byker newcastle upon tyne tyne & wear NE6 2AR (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 137 brinkburn street byker newcastle upon tyne tyne & wear NE6 2AR (1 page) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Return made up to 15/10/03; full list of members (6 pages) |
1 March 2004 | Return made up to 15/10/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
23 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
4 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
4 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 July 2000 | Ad 15/06/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
5 July 2000 | Ad 15/06/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
5 July 2000 | Nc inc already adjusted 15/06/00 (1 page) |
5 July 2000 | Nc inc already adjusted 15/06/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Company name changed knights remnant LIMITED\certificate issued on 13/06/00 (3 pages) |
12 June 2000 | Company name changed knights remnant LIMITED\certificate issued on 13/06/00 (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
15 October 1999 | Incorporation (20 pages) |