Morpeth
Northumberland
NE61 1PY
Director Name | Mr Barry Spicer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Roy Taylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 March 2018) |
Role | Retired Chemist |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Ian Maxwell Crosland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Falls High Street Silkstone Barnsley South Yorkshire S75 4JN |
Director Name | Margaret Crosland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2001) |
Role | Manager |
Correspondence Address | The Falls High Street Silkstone Barnsley South Yorkshire S75 4JN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Mr David Neil Campbell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01905 726320 |
---|---|
Telephone region | Worcester |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Spicer 33.33% Ordinary |
---|---|
1 at £1 | David Neil Campbell 33.33% Ordinary |
1 at £1 | Mr Roy Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,015 |
Cash | £114 |
Current Liabilities | £173,382 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2002 | Delivered on: 15 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Termination of appointment of David Neil Campbell as a director on 17 February 2017 (1 page) |
19 April 2017 | Termination of appointment of David Neil Campbell as a director on 17 February 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 14 November 2009 (1 page) |
13 January 2010 | Director's details changed for Roy Taylor on 14 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Barry Spicer on 14 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for David Neil Campbell on 14 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 14 November 2009 (1 page) |
13 January 2010 | Director's details changed for Roy Taylor on 14 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Barry Spicer on 14 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for David Neil Campbell on 14 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Return made up to 15/10/08; full list of members (4 pages) |
2 February 2009 | Return made up to 15/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy housee 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy housee 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
8 February 2007 | Return made up to 15/10/06; full list of members (3 pages) |
8 February 2007 | Return made up to 15/10/06; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: unit 1 pope iron road worcester WR1 3HB (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: unit 1 pope iron road worcester WR1 3HB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
10 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: c/o newton brown & co rudyard house benton road west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: c/o newton brown & co rudyard house benton road west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
9 August 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 August 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 February 2001 | Ad 18/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 February 2001 | Ad 18/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (15 pages) |
15 October 1999 | Incorporation (15 pages) |