Mitford
Morpeth
Northumberland
NE61 3QX
Secretary Name | Mr Simon King |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2009(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Sawmill Mitford Morpeth Northumberland NE61 3QX |
Director Name | Lynn King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 Old Sawmill Mitford Morpeth Northumberland NE61 3QX |
Director Name | Mr Lakhwinder Singh |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Laburnum Avenue Thornaby On Tees Cleveland TS17 8ND |
Secretary Name | Lynn King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 Old Sawmill Mitford Morpeth Northumberland NE61 3QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rotterdam House 116, Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £62,754 |
Cash | £154,539 |
Current Liabilities | £156,059 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 15 October 2016 (overdue) |
---|
22 September 2010 | Order of court to wind up (2 pages) |
---|---|
22 September 2010 | Order of court to wind up (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Mr Simon King on 5 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Simon King on 5 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Simon King on 5 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
14 September 2009 | Registered office changed on 14/09/2009 from 3 mercury, orion business park north shields tyne and wear NE29 7SN (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 3 mercury, orion business park north shields tyne and wear NE29 7SN (1 page) |
13 September 2009 | Appointment terminated secretary lynn king (1 page) |
13 September 2009 | Appointment terminated director lynn king (1 page) |
13 September 2009 | Secretary appointed mr simon king (1 page) |
13 September 2009 | Appointment terminated director lynn king (1 page) |
13 September 2009 | Appointment terminated secretary lynn king (1 page) |
13 September 2009 | Secretary appointed mr simon king (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 3 mercury orion way orion business park north shields tyne and wear NE29 7SN (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 3 mercury orion way orion business park north shields tyne and wear NE29 7SN (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 the old sawmill, mitford morpeth northumberland NE61 3QX (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 the old sawmill, mitford morpeth northumberland NE61 3QX (1 page) |
3 December 2005 | Particulars of mortgage/charge (6 pages) |
3 December 2005 | Particulars of mortgage/charge (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
17 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 October 2003 | Return made up to 25/10/03; full list of members
|
24 October 2003 | Return made up to 25/10/03; full list of members
|
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
21 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 October 2001 | Incorporation (12 pages) |
25 October 2001 | Incorporation (12 pages) |