Oldgate
Morpeth
Northumberland
NE61 1PY
Director Name | Peter Conroy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Undertaker |
Correspondence Address | Byron House 2a High Street Guidepost Northumberland NE62 5QY |
Secretary Name | Elphinstone Margaret Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Laurel House Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Laurel House Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | £6,416 |
Current Liabilities | £1,401 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 July 2007 | Return made up to 14/05/07; full list of members (7 pages) |
10 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 June 2003 | Return made up to 14/05/03; full list of members
|
7 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (16 pages) |