Morpeth
Northumberland
NE61 2XQ
Director Name | Kim Gowland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Methven Way Northumberland Edge Cramlington Northumberland NE23 3XQ |
Secretary Name | Julie Cazaly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Eglingham Close Morpeth Northumberland NE61 2XQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(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 | 01 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 70 Jesmond Road West Newcastle Upon Tyne NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £1,610 |
Current Liabilities | £26,583 |
Latest Accounts | 16 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 October |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
1 November 2005 | Application for striking-off (1 page) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 16 October 2004 (7 pages) |
29 April 2005 | Accounting reference date extended from 31/08/04 to 16/10/04 (1 page) |
16 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 September 2003 | Ad 01/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Incorporation (16 pages) |