Felton
Morpeth
Northumberland
NE65 9QE
Secretary Name | Jillian Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2000(1 day after company formation) |
Appointment Duration | 22 years, 4 months (closed 15 February 2023) |
Role | Company Director |
Correspondence Address | East Howdens Felton Morpeth Northumberland NE65 9QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,577 |
Cash | £3,569 |
Current Liabilities | £1,890 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2016 | Liquidators' statement of receipts and payments to 9 November 2016 (14 pages) |
---|---|
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 9 November 2015 (20 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 9 November 2015 (20 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
2 December 2014 | Registered office address changed from East Howdens, Felton Morpeth Morpeth Northumberland NE65 9QE to Tenon House Ferryboat Lane Sunderland SR5 3JN on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from East Howdens, Felton Morpeth Morpeth Northumberland NE65 9QE to Tenon House Ferryboat Lane Sunderland SR5 3JN on 2 December 2014 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
25 November 2014 | Statement of affairs with form 4.19 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Brian Marshall on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 30 carolyn way whitley bay tyne & wear NE26 3EB (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 4 earnshaw way whitley way tyne & wear NE25 9UN (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
21 August 2007 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members
|
18 September 2001 | Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (12 pages) |