Morpeth
Northumberland
NE61 1PY
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Jonathan Charles Stobart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2007) |
Role | Financial Director |
Correspondence Address | 75 Hill House 210 Upper Ricmond Road Putney London SW15 6NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 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 | 26 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Paul Smith 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
3 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Paul Anthony Smith on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Paul Anthony Smith on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 November 2007 | Return made up to 26/08/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
4 May 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
15 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Incorporation (9 pages) |