Morpeth
Northumberland
NE61 1AG
Director Name | Robin Michael Patton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Barrister |
Correspondence Address | 13 Rectory Road Newcastle Upon Tyne Tyne & Wear NE3 1XR |
Secretary Name | Geoffrey Paul Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Barrister |
Correspondence Address | 8 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Mr Graeme Elliott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 October 2003) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fulforth Farm Witton Gilbert Durham DH7 6TU |
Director Name | Julian Willliam Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Barrister |
Correspondence Address | 7 Otterburn Avenue Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(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 | 25 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Bank 30 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members
|
27 June 2001 | New director appointed (2 pages) |
30 June 2000 | Ad 25/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
25 May 2000 | Incorporation (12 pages) |