Morpeth
Northumberland
NE61 2YQ
Secretary Name | Neville Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(same day as company formation) |
Role | Sales Person |
Correspondence Address | 3 Whalton Close Morpeth Northumberland NE61 2YQ |
Director Name | Julie Gray |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 January 2009) |
Role | Clerk |
Correspondence Address | 3 Whalton Close Morpeth Northumberland NE61 2YQ |
Director Name | David Robson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Sales Person |
Correspondence Address | 12 Hallwood Close Bedlington Northumberland NE22 6BG |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £307,726 |
Gross Profit | £30,343 |
Net Worth | -£8,724 |
Cash | £12,085 |
Current Liabilities | £25,909 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (6 pages) |
15 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 12 July 2008 (6 pages) |
20 July 2007 | Statement of affairs (6 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 4 high street guidepost northumberland NE20 0DT (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
30 October 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 3 lansdowne place gosforth newcastle upon tyne tyne & wear NE3 1HR (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (17 pages) |