Fulbeck
Morpeth
NE61 3JU
Secretary Name | Mr Nicolaas Roger Versteeg |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2003(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 May 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Dene Bank Fulbeck Morpeth NE61 3JU |
Director Name | Brian James Sykes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 May 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hartford Court Bedlington Northumberland NE22 6LP |
Director Name | Mary Elizabeth Sykes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 February 2004) |
Role | Housewife |
Correspondence Address | 35 Hartford Court Bedlington Northumberland NE22 6LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 41 Apex Business Village Northumberland Business Park Newcastle Upon Tyne NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £11,358 |
Net Worth | -£13,988 |
Current Liabilities | £14,975 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
23 June 2006 | Application for striking-off (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2A lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 June 2005 | Accounting reference date extended from 30/09/04 to 25/03/05 (1 page) |
13 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 2A lambton road jesmond newcastle NE2 4RX (1 page) |
17 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |