Morpeth
Northumberland
NE61 1PY
Director Name | Mark Stewart Newton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2007) |
Role | Accountant |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | David Edward Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years after company formation) |
Appointment Duration | 3 years (resigned 03 March 2012) |
Role | Accountant |
Correspondence Address | 1 Collingwood Cottages Limestone Lane Ponteland Newcastle Upon Tyne NE20 0DD |
Director Name | Mr David Edward Mulholland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.asne.co.uk |
---|---|
Telephone | 01670 515729 |
Telephone region | Morpeth |
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 |
100 at £1 | I. Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £4,944 |
Current Liabilities | £19,309 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 23 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Keith Michael Robinson as a director on 1 December 2014 (1 page) |
4 February 2016 | Termination of appointment of Paul Andrew Brown as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr David Mulholland as a director on 1 November 2015 (2 pages) |
9 October 2015 | Termination of appointment of David Edward Mulholland as a director on 1 September 2015 (1 page) |
9 October 2015 | Termination of appointment of David Edward Mulholland as a director on 1 September 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Director's details changed for Mr Paul Andrew Brown on 1 April 2013 (2 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Paul Andrew Brown on 1 April 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Keith Michael Robinson on 1 April 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Keith Michael Robinson on 1 April 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Termination of appointment of David Mulholland as a secretary (1 page) |
11 March 2013 | Appointment of Mr David Edward Mulholland as a director (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Secretary appointed david edward mulholland (1 page) |
2 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated secretary paul brown (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
19 January 2007 | Director resigned (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 August 2006 | Return made up to 02/03/06; full list of members (3 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 April 2005 | Return made up to 02/03/05; full list of members (4 pages) |
26 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (9 pages) |