Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Director Name | Mr Brian Anthony Burke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Two Ball Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE4 9RR |
Director Name | Mrs Cheri Anne Beckingham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Two Ball Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE4 9RR |
Director Name | Alan Joseph Morpeth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 161 Heaton Park Road Newcastle Upon Tyne Tyne & Wear NE6 5AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(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 | 09 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Brunswick Industrial Estate Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£177,775 |
Cash | £1,731 |
Current Liabilities | £307,884 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Application to strike the company off the register (2 pages) |
1 December 2009 | Application to strike the company off the register (2 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 5B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 5B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 September 2006 | Accounts made up to 28 February 2006 (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
3 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
16 February 2006 | Company name changed morpeth kitchens and bedrooms li mited\certificate issued on 16/02/06 (3 pages) |
16 February 2006 | Company name changed morpeth kitchens and bedrooms li mited\certificate issued on 16/02/06 (3 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 April 2005 | New director appointed (2 pages) |
9 February 2005 | Incorporation (16 pages) |
9 February 2005 | Incorporation (16 pages) |