Morpeth
Northumberland
NE61 1PY
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Allison Davison |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £121 |
Current Liabilities | £5,475 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
18 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Director's details changed for Allison Davison on 1 October 2010 (2 pages) |
14 January 2011 | Director's details changed for Allison Davison on 1 October 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Ian Davison on 1 October 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page) |
14 January 2011 | Director's details changed for Ian Davison on 1 October 2010 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page) |
14 January 2011 | Director's details changed for Ian Davison on 1 October 2010 (2 pages) |
14 January 2011 | Director's details changed for Allison Davison on 1 October 2010 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Allison Davison on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Ian Davison on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Ian Davison on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Allison Davison on 18 November 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
1 April 2008 | Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2008 | Director appointed allison davison (2 pages) |
28 March 2008 | Director appointed allison davison (2 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (9 pages) |
14 January 2003 | Incorporation (9 pages) |