92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Secretary Name | Mrs Susan Elizabeth Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bon Accord House 92 Newgate Street Morpeth Northumberland NE61 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,927 |
Cash | £2 |
Current Liabilities | £127,980 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
28 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2005 | Withdrawal of application for striking off (1 page) |
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2005 | Application for striking-off (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Ad 27/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
1 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (15 pages) |