Company NameCastle Morpeth Citizens Advice Bureau
Company StatusDissolved
Company Number05420973
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2005(19 years ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Brown
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBilsdale
Ulgham
Morpeth
Northumberland
NE61 3AR
Director NameMrs Valerie Russell Seddon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(1 year after company formation)
Appointment Duration4 years, 1 month (closed 15 June 2010)
RoleRetired School Teacher
Correspondence AddressLawvale Cottage
Widdrington Moor
Morpeth
Northumberland
NE61 5DR
Director NameCarolanne Seddon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2010)
RoleSolicitor
Correspondence AddressLawvale Cottage
Widdrington
Morpeth
Northumberland
NE61 5DR
Director NameMr John Douglas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 15 June 2010)
RoleRetired
Correspondence Address19 Kendor Grove
Loansdean
Morpeth
Northumberland
NE61 2BU
Secretary NameMs Tracey Tait
NationalityBritish
StatusClosed
Appointed24 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 15 June 2010)
RoleFinance And Admin Manager
Correspondence Address8 West Terrace
Stakeford
Choppington
Northumberland
NE62 5UL
Director NameChristopher George Walker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleRetired
Correspondence Address9 De Mowbray Way
Lancaster Park
Morpeth
Northumberland
NE61 3RE
Director NameAndrew Cleverley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleAccountant
Correspondence Address16 Rectory Park
Morpeth
Northumberland
NE61 2SZ
Director NameAlan Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleRetired
Correspondence Address18 Whinham Way
Stobhill Farm
Morpeth
Northumberland
NE61 2TF
Secretary NameWendy Veronica Letford
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Cheviot Grange
Burradon
Cramlington
Northumberland
NE23 7PN
Director NameJames Miller
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2005)
RoleRetired
Correspondence Address1 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameJames Miller
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2005)
RoleRetired
Correspondence Address1 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameJames Rudd
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2008)
RoleRetired
Country of ResidenceNorthumberland
Correspondence Address17 Alexandra Road
Morpeth
Northumberland
NE61 1UJ
Director NameJohn Alan Russell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2008)
RoleRetired
Correspondence AddressGarden Cottage Bolam Hall
Whalton
Morpeth
Northumberland
NE61 3UA
Director NameMrs Sharon Grace Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Director NameElli Oxtoby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2007)
RoleSolicitor
Correspondence Address11 Cottingwood Lane
Morpeth
Northumberland
NE61 1EA
Director NameElsie Stewart
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address9 West Hill
Morpeth
Northumberland
NE61 2AJ
Director NameBrian Pearse
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2008)
RoleRetired
Correspondence Address12 Constance Street
Consett
County Durham
DH8 5DU

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
10 February 2010Total exemption full accounts made up to 16 December 2009 (13 pages)
10 February 2010Total exemption full accounts made up to 16 December 2009 (13 pages)
3 February 2010Previous accounting period shortened from 30 June 2010 to 16 December 2009 (2 pages)
3 February 2010Previous accounting period shortened from 30 June 2010 to 16 December 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (20 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (20 pages)
21 April 2009Annual return made up to 11/04/09 (3 pages)
21 April 2009Annual return made up to 11/04/09 (3 pages)
3 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 January 2009Secretary appointed ms tracey tait (1 page)
6 January 2009Director appointed mr john douglas (1 page)
6 January 2009Secretary appointed ms tracey tait (1 page)
6 January 2009Director appointed mr john douglas (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 November 2008Appointment Terminated Director brian pearse (1 page)
7 November 2008Appointment terminated director brian pearse (1 page)
8 October 2008Appointment Terminated Director elsie stewart (1 page)
8 October 2008Appointment terminated director sharon smith (1 page)
8 October 2008Appointment Terminated Secretary wendy letford (1 page)
8 October 2008Appointment terminated secretary wendy letford (1 page)
8 October 2008Appointment Terminated Director sharon smith (1 page)
8 October 2008Appointment terminated director elsie stewart (1 page)
1 May 2008Annual return made up to 11/04/08 (4 pages)
1 May 2008Annual return made up to 11/04/08 (4 pages)
24 April 2008Appointment terminated director james rudd (1 page)
24 April 2008Appointment Terminated Director james rudd (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
4 November 2007Total exemption full accounts made up to 31 March 2007 (21 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (21 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
16 May 2007Annual return made up to 11/04/07 (7 pages)
16 May 2007Annual return made up to 11/04/07 (7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
26 April 2006Annual return made up to 11/04/06 (6 pages)
26 April 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Resolutions
  • RES13 ‐ Agreement 23/05/05
(1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Resolutions
  • RES13 ‐ Agreement 23/05/05
(1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
11 April 2005Incorporation (37 pages)
11 April 2005Incorporation (37 pages)