Company NamePorkeys Of Morpeth Limited
Company StatusDissolved
Company Number04082277
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date11 May 2013 (10 years, 11 months ago)
Previous NameBarbers 1892 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameHelen Rose Beadling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years after company formation)
Appointment Duration10 years, 7 months (closed 11 May 2013)
RoleManager
Correspondence Address16 The Leazes
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HR
Director NameMelvyn Charles Beadling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years after company formation)
Appointment Duration10 years, 7 months (closed 11 May 2013)
RoleCompany Director
Correspondence Address16 The Leazes
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HR
Secretary NameHelen Rose Beadling
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years after company formation)
Appointment Duration10 years, 7 months (closed 11 May 2013)
RoleManager
Correspondence Address16 The Leazes
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HR
Director NameLisa Ann Gregg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Rosedale Road
Crawcrook
Tyne & Wear
NE40 4UN
Secretary NameLisa Ann Gregg
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Rosedale Road
Crawcrook
Tyne & Wear
NE40 4UN
Director NameMichael Gregg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2002)
RoleCompany Director
Correspondence Address14 Rosedale Road
Crawcrook
Tyne & Wear
NE40 4UN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 February 2013Return of final meeting of creditors (1 page)
11 February 2013Notice of final account prior to dissolution (1 page)
11 February 2013Notice of final account prior to dissolution (1 page)
19 January 2012Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 19 January 2012 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 16 the leazes burnopfield newcastle upon tyne NE16 6HR (1 page)
11 June 2007Registered office changed on 11/06/07 from: 16 the leazes burnopfield newcastle upon tyne NE16 6HR (1 page)
6 March 2006Appointment of a liquidator (1 page)
6 March 2006Appointment of a liquidator (1 page)
15 December 2005Order of court to wind up (2 pages)
15 December 2005Order of court to wind up (2 pages)
6 December 2005Voluntary strike-off action has been suspended (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
3 September 2004Application for striking-off (1 page)
3 September 2004Application for striking-off (1 page)
5 January 2004Return made up to 02/10/03; full list of members (5 pages)
5 January 2004Return made up to 02/10/03; full list of members (5 pages)
3 December 2003Registered office changed on 03/12/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
3 December 2003Registered office changed on 03/12/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
25 April 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 2003Return made up to 02/10/02; full list of members (5 pages)
4 April 2003Return made up to 02/10/02; full list of members (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 52 newgate street morpeth northumberland NE61 1BE (1 page)
19 March 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
19 March 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
19 March 2003Registered office changed on 19/03/03 from: 52 newgate street morpeth northumberland NE61 1BE (1 page)
7 February 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 January 2003Registered office changed on 16/01/03 from: 14 rosedale road crawcrook tyne & wear NE40 4UN (1 page)
16 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 January 2003Director resigned (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 14 rosedale road crawcrook tyne & wear NE40 4UN (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Accounts made up to 31 October 2002 (2 pages)
15 January 2003Company name changed barbers 1892 LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed barbers 1892 LIMITED\certificate issued on 15/01/03 (2 pages)
12 November 2001Return made up to 02/10/01; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
12 November 2001Return made up to 02/10/01; full list of members (6 pages)
12 November 2001Accounts made up to 31 October 2001 (2 pages)
20 July 2001New director appointed (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 2001Registered office changed on 20/07/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 2001New director appointed (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
2 October 2000Incorporation (12 pages)