Morpeth
Northumberland
NE65 9EN
Director Name | Timothy Nigel Howard Sanderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 October 2010) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Secretary Name | Timothy Nigel Howard Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 October 2010) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Trevor Basey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 1 Tosson Terrace Newcastle Upon Tyne Tyne & Wear NE6 5LX |
Director Name | Mr David Emerson Howard Sanderson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eshott Home Farm Eshott Morpeth Northumberland NE65 9EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(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 | 12 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£45,471 |
Cash | £11,455 |
Current Liabilities | £57,226 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Notice of move from Administration to Dissolution (7 pages) |
30 July 2010 | Administrator's progress report to 23 July 2010 (8 pages) |
30 July 2010 | Notice of move from Administration to Dissolution on 23 July 2010 (7 pages) |
30 July 2010 | Administrator's progress report to 23 July 2010 (8 pages) |
17 February 2010 | Administrator's progress report to 26 January 2010 (7 pages) |
17 February 2010 | Administrator's progress report to 26 January 2010 (7 pages) |
21 September 2009 | Statement of administrator's proposal (12 pages) |
21 September 2009 | Statement of administrator's proposal (12 pages) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from eshott home farm, eshott felton morpeth northumberland NE65 9EP (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from eshott home farm, eshott felton morpeth northumberland NE65 9EP (1 page) |
28 July 2009 | Company name changed filebase franchising LTD\certificate issued on 28/07/09 (4 pages) |
28 July 2009 | Company name changed filebase franchising LTD\certificate issued on 28/07/09 (4 pages) |
19 May 2009 | Return made up to 12/03/09; full list of members (10 pages) |
19 May 2009 | Return made up to 12/03/09; full list of members (10 pages) |
21 March 2009 | Appointment Terminated Director david sanderson (1 page) |
21 March 2009 | Appointment terminated director david sanderson (1 page) |
10 March 2009 | Director appointed david emerson howard sanderson (2 pages) |
10 March 2009 | Director appointed david emerson howard sanderson (2 pages) |
21 January 2009 | Return made up to 12/03/08; full list of members (6 pages) |
21 January 2009 | Return made up to 12/03/08; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2007 | Return made up to 12/03/07; full list of members
|
19 June 2007 | Return made up to 12/03/07; full list of members (7 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Ad 27/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Ad 27/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
12 March 2005 | Incorporation (9 pages) |
12 March 2005 | Incorporation (9 pages) |