92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Director Name | Suzanne Elizabeth Cullen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6BU |
Secretary Name | Suzanne Elizabeth Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Return made up to 31/08/05; full list of members (5 pages) |
21 December 2005 | Withdrawal of application for striking off (1 page) |
4 October 2005 | Voluntary strike-off action has been suspended (1 page) |
26 August 2005 | Application for striking-off (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
1 May 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |