Manchester Street
Morpeth
Northumberland
NE61 1BH
Secretary Name | Sakina Shwahdi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 4 Royal Sovereign House Manchester Street Morpeth Northumberland NE61 1BH |
Secretary Name | Hamda Rommane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Alexandra Road Morpeth Northumberland NE61 1UJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / sakina shwahdi / 02/04/2008 (2 pages) |
1 August 2008 | Director's change of particulars / mohammed mensli / 02/04/2008 (2 pages) |
27 February 2008 | Return made up to 02/04/07; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 02/04/05; full list of members
|
21 December 2005 | New secretary appointed (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (16 pages) |