Morwick Road Warkworth
Morpeth
Northumberland
NE65 0TQ
Secretary Name | Kathleen Irene Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2004(1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 April 2010) |
Role | Company Director |
Correspondence Address | West Cottage North Brunton Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5HD |
Secretary Name | Gary Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Lancaster Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(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 | 21 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£48,701 |
Cash | £87 |
Current Liabilities | £84,121 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2010 | Final Gazette dissolved following liquidation (1 page) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Appointment of a voluntary liquidator (2 pages) |
28 October 2008 | Statement of affairs with form 4.19 (7 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Statement of affairs with form 4.19 (7 pages) |
28 October 2008 | Appointment of a voluntary liquidator (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road newcastle upon tyne tyne & wear NE4 7YD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road newcastle upon tyne tyne & wear NE4 7YD (1 page) |
11 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 December 2004 | New director appointed (2 pages) |
21 November 2004 | Incorporation (16 pages) |
21 November 2004 | Incorporation (16 pages) |