Clifton
Morpeth
Northumberland
NE61 6DN
Director Name | Mr Bryan Watson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2009) |
Role | Construction Manager |
Correspondence Address | 1 Low Middle Moor House Stannington Northumberland NE61 6EJ |
Director Name | Malcolm Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2009) |
Role | Engineer |
Correspondence Address | The Old Barn 7 Dovecote Steadings Clifton Morpeth Northumberland NE61 6DN |
Director Name | Duncan Neil Watson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | Flat 8 Blythswood North 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | -£7,200 |
Current Liabilities | £7,200 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 January 2012 | Registered office address changed from Coopies Way Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JN on 19 January 2012 (2 pages) |
---|---|
19 January 2012 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages) |
14 December 2010 | Appointment of a liquidator (1 page) |
29 June 2010 | Order of court to wind up (2 pages) |
10 June 2010 | Termination of appointment of Duncan Watson as a director (2 pages) |
10 June 2010 | Termination of appointment of Malcolm Watson as a director (2 pages) |
30 April 2010 | Termination of appointment of Bryan Watson as a director (1 page) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (6 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 06/07/08; full list of members (6 pages) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 1 low middle moor house stannington northumberland NE61 6EJ (1 page) |
4 November 2007 | Return made up to 06/07/07; full list of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
1 August 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Ad 28/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
17 May 2006 | Resolutions
|
16 September 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
28 July 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (9 pages) |