Morpeth
Northumberland
NE61 2XT
Secretary Name | Keith Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Semi Employed |
Country of Residence | England |
Correspondence Address | 75 Townsend Crescent Morpeth Northumberland NE61 2XT |
Director Name | Ms Norma Ruth Hurley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 87 Comely Bank Avenue Edinburgh EH4 1EU Scotland |
Director Name | Frederick Thomas Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grange Park Crescent Bowburn Durham County Durham DH6 5BW |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | rickterscale.com |
---|---|
Email address | [email protected] |
Telephone | 01463 717177 |
Telephone region | Inverness |
Registered Address | C/O Kre (Ne) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Mr Frederick Thomas Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Mr Keith Stead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,865 |
Cash | £6,522 |
Current Liabilities | £80,056 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2001 | Delivered on: 23 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 March 2017 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Kre (Ne) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Kre (Ne) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 March 2017 (2 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement of affairs with form 4.19 (6 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register(s) moved to registered inspection location 75 Townsend Crescent Morpeth Northumberland NE61 2XT (1 page) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register(s) moved to registered inspection location 75 Townsend Crescent Morpeth Northumberland NE61 2XT (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 17 January 2014 (1 page) |
18 November 2013 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 November 2013 (1 page) |
12 June 2013 | Termination of appointment of Frederick Hutchinson as a director (2 pages) |
12 June 2013 | Termination of appointment of Frederick Hutchinson as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Keith Stead on 8 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Director's details changed for Keith Stead on 8 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Keith Stead on 8 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
23 April 2010 | Register(s) moved to registered inspection location (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
26 February 2008 | Return made up to 19/12/07; full list of members (5 pages) |
26 February 2008 | Return made up to 19/12/07; full list of members (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o richard langon solicitors, 1 saint johns road meadowfield, durham city, DH7 8TZ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: c/o richard langon solicitors, 1 saint johns road meadowfield, durham city, DH7 8TZ (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 January 2002 | Return made up to 08/01/02; full list of members
|
29 January 2002 | Return made up to 08/01/02; full list of members
|
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
8 January 2001 | Incorporation (17 pages) |
8 January 2001 | Incorporation (17 pages) |