Loansdean
Morpeth
Northumberland
NE61 2DD
Director Name | David Albert Colley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 January 2013) |
Role | General Manager |
Correspondence Address | 185 Allerburn Lea Alnwick Northumberland NE66 2QR |
Secretary Name | David Albert Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 January 2013) |
Role | General Manager |
Correspondence Address | 185 Allerburn Lea Alnwick Northumberland NE66 2QR |
Director Name | Mr Ian George McKenzie Leighton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Director Name | Mrs Maureen Dorothy Leighton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Secretary Name | Mrs Maureen Dorothy Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birling House Glanton Alnwick Northumberland NE66 4AN |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | Marks Bridge Amble Northumberland NE65 0NB |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble West with Warkworth |
Built Up Area | Amble |
Year | 2014 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Restoration by order of the court (3 pages) |
9 August 2011 | Restoration by order of the court (3 pages) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
26 November 2007 | Return made up to 17/12/06; full list of members (3 pages) |
26 November 2007 | Return made up to 17/12/06; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | £ ic 401000/51000 09/06/06 £ sr 350000@1=350000 (1 page) |
26 July 2006 | £ ic 401000/51000 09/06/06 £ sr 350000@1=350000 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
20 February 2006 | Memorandum and Articles of Association (4 pages) |
20 February 2006 | Memorandum and Articles of Association (4 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
14 February 2006 | Ad 27/01/06--------- £ si 1000@1=1000 £ ic 400000/401000 (2 pages) |
14 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
14 February 2006 | Ad 27/01/06--------- £ si 1000@1=1000 £ ic 400000/401000 (2 pages) |
14 February 2006 | Resolutions
|
20 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
20 April 2005 | Ad 05/04/05--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
20 April 2005 | Ad 05/04/05--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Statement of affairs (30 pages) |
20 April 2005 | Statement of affairs (30 pages) |
20 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
20 April 2005 | Resolutions
|
14 February 2005 | Registered office changed on 14/02/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New secretary appointed;new director appointed (3 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
14 February 2005 | New secretary appointed;new director appointed (3 pages) |
14 February 2005 | Director resigned (1 page) |
17 December 2004 | Incorporation (16 pages) |