Swarland
Morpeth
Northumberland
NE65 9HZ
Secretary Name | Angela Joan Delafield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 November 2009) |
Role | Accountant |
Correspondence Address | 22 Park Road Swarland Morpeth Northumberland NE65 9JD |
Director Name | David Mahon |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Radnor House 20 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Secretary Name | Mr Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge School Swarland Morpeth Northumberland NE65 9HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit G Greensfield Industrial Estate Alnwick Northumberland NE66 2DE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Latest Accounts | 30 September 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2009 | Application for striking-off (1 page) |
19 November 2008 | Return made up to 23/08/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 November 2006 | Director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
30 November 2005 | Return made up to 23/08/05; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 December 2004 | Return made up to 23/08/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 October 2002 | Return made up to 23/08/02; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 September 2002 | Ad 15/01/01--------- £ si 99@1 (2 pages) |
8 February 2002 | Company name changed marishal thompson & co analytica l services LTD\certificate issued on 08/02/02 (2 pages) |
8 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 December 2001 | Return made up to 23/08/01; full list of members
|
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
24 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |