Morpeth
Northumberland
NE61 2YW
Director Name | Winifred Mary Cook |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 October 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Saggerston Close Morpeth Northumberland NE61 2YW |
Secretary Name | Winifred Mary Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 October 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Saggerston Close Morpeth Northumberland NE61 2YW |
Secretary Name | Mr Brian Vernon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Tranter & Co 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2012 |
---|---|
Net Worth | £85,704 |
Cash | £86,939 |
Current Liabilities | £4,315 |
Latest Accounts | 31 October 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for John Cook on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Winifred Mary Cook on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for John Cook on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Winifred Mary Cook on 16 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
22 January 2002 | Return made up to 04/10/01; full list of members (6 pages) |
22 January 2002 | Return made up to 04/10/01; full list of members (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 2 britannia house point pleasant indus wallsend tyne & wear NE28 6HA (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 2 britannia house point pleasant indus wallsend tyne & wear NE28 6HA (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (12 pages) |
4 October 2000 | Incorporation (12 pages) |