Morpeth
Northumberland
NE61 1JS
Director Name | Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 North Avenue Gosforth Newcastle Upon Tyne NE3 4DQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jill Baggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat H, 3 Magdala Road Nottingham Nottinghamshire NG3 5DD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Diane Marie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2002) |
Role | Administrator |
Correspondence Address | 11 Bowmont Walk Chester Le Street County Durham DH2 3JA |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Secretary Name | Sarah Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2005) |
Role | Personal Assistant |
Correspondence Address | 2 Quantock Avenue Chester Le Street County Durham DH2 3DA |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2006) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | Mrs Amanda Jane Willis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorp Avenue Morpeth Northumberland NE61 1JS |
Secretary Name | Mrs Amanda Jane Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorp Avenue Morpeth Northumberland NE61 1JS |
Telephone | 0191 2314263 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Armstrong Watson First Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amanda Willis 50.00% Ordinary |
---|---|
50 at £1 | Colin Willis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £2,482 |
Current Liabilities | £12,725 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
20 March 2023 | Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 20 March 2023 (1 page) |
16 August 2022 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 July 2022 | Notification of Amanda Jane Willis as a person with significant control on 6 April 2016 (2 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2020 (4 pages) |
15 March 2022 | Micro company accounts made up to 31 July 2019 (4 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Amanda Jane Willis as a director on 26 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Amanda Jane Willis as a secretary on 26 June 2020 (1 page) |
26 June 2020 | Cessation of Amanda Jane Willis as a person with significant control on 26 June 2020 (1 page) |
11 May 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mrs Amanda Jane Willis on 17 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Amanda Jane Willis on 17 April 2010 (2 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Return made up to 17/04/08; full list of members (3 pages) |
17 March 2009 | Return made up to 17/04/08; full list of members (3 pages) |
17 November 2008 | Return made up to 17/04/07; full list of members (3 pages) |
17 November 2008 | Return made up to 17/04/07; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Director and secretary's change of particulars / amanda willis / 22/05/2008 (1 page) |
23 May 2008 | Director and secretary's change of particulars / amanda willis / 22/05/2008 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Director and secretary's change of particulars / amanda lillis / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / colin lyllis / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / colin lyllis / 22/05/2008 (1 page) |
22 May 2008 | Director and secretary's change of particulars / amanda lillis / 22/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 December 2006 | New secretary appointed;new director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed;new director appointed (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Return made up to 17/04/03; full list of members
|
16 May 2003 | Return made up to 17/04/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
16 May 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
16 May 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 April 2002 | Company name changed bede property consulting LTD\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed bede property consulting LTD\certificate issued on 03/04/02 (2 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
2 October 2000 | Company name changed dunelm property consulting limit ed\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed dunelm property consulting limit ed\certificate issued on 03/10/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (18 pages) |
17 April 2000 | Incorporation (18 pages) |