Morwick Road
Warkworth
Northumberland
NE65 0TQ
Secretary Name | Dr John William Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 May 2010) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greystoke Avenue Sunderland Tyne & Wear SR2 9EA |
Secretary Name | David Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Audit Clerk |
Correspondence Address | 35 Fawdon Lane Newcastle Upon Tyne Tyne & Wear NE3 2RS |
Secretary Name | Gary Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | 11 Lancaster Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (6 pages) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (6 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Statement of affairs with form 4.19 (9 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Statement of affairs with form 4.19 (9 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE4 7YD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE4 7YD (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
14 March 2005 | Accounts made up to 31 March 2004 (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 January 2004 | Accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 March 2001 | Incorporation (12 pages) |
20 March 2001 | Incorporation (12 pages) |