Newton Morrell
Richmond
North Yorkshire
DL10 6HQ
Director Name | Mr Nicholas John Todd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Aldbrough Saint John Richmond North Yorkshire DL11 7TL |
Secretary Name | Mr Stephen Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2009) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 8 Hallgarth Court Newsham Richmond DL11 7RN |
Director Name | Mr Stephen Wardle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2009) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 8 Hallgarth Court Newsham Richmond DL11 7RN |
Secretary Name | Mr Nicholas John Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2014) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Aldbrough Saint John Richmond North Yorkshire DL11 7TL |
Director Name | Mr Tony Piers Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barnet House Dudley Court Dudley Road Darlington DL1 4GG |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.snugtop.biz/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Frp Advisory Llp 1st Floor No 34 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £226,488 |
Cash | £1,227 |
Current Liabilities | £167,718 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 November 2005 | Delivered on: 6 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 June 2021 | Liquidators' statement of receipts and payments to 29 April 2021 (18 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 29 April 2020 (24 pages) |
24 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 May 2019 | Registered office address changed from Barnet House Dudley Court Dudley Road Darlington DL1 4GG to Frp Advisory Llp 1st Floor No 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 22 May 2019 (2 pages) |
21 May 2019 | Appointment of a voluntary liquidator (3 pages) |
21 May 2019 | Resolutions
|
21 May 2019 | Statement of affairs (9 pages) |
18 March 2019 | Termination of appointment of Tony Piers Smith as a director on 18 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Ian Allan Todd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ian Allan Todd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ian Allan Todd as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 March 2015 | Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 June 2014 | Termination of appointment of Nicholas Todd as a secretary (1 page) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Nicholas Todd as a secretary (1 page) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Nicholas Todd as a director (1 page) |
12 June 2014 | Termination of appointment of Nicholas Todd as a director (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Secretary appointed mr nicholas john todd (1 page) |
26 May 2009 | Secretary appointed mr nicholas john todd (1 page) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director stephen wardle (1 page) |
22 May 2009 | Appointment terminated secretary stephen wardle (1 page) |
22 May 2009 | Appointment terminated director stephen wardle (1 page) |
22 May 2009 | Appointment terminated secretary stephen wardle (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from morton park way darlington county durham DL1 4PG (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from morton park way darlington county durham DL1 4PG (1 page) |
28 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
8 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
15 November 2005 | Particulars of contract relating to shares (2 pages) |
15 November 2005 | Particulars of contract relating to shares (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2005 | Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members
|
27 May 2005 | Return made up to 20/05/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members
|
27 May 2004 | Return made up to 20/05/04; full list of members
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (15 pages) |
20 May 2003 | Incorporation (15 pages) |