Morpeth
Northumberland
NE61 3RN
Secretary Name | Mrs Deborah Elizabeth Mulcahy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Wansdyke Morpeth Northumberland NE61 3RN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 55 Newgate Street Morpeth Northumberland NE61 1AY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | -£458 |
Cash | £77 |
Current Liabilities | £19,662 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
30 April 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
26 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Director's change of particulars / john mulcahy / 22/05/2007 (2 pages) |
27 February 2008 | Secretary's change of particulars / deborah mulcahy / 27/02/2008 (2 pages) |
27 February 2008 | Director's Change of Particulars / john mulcahy / 22/05/2007 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 3RL, now: NE61 3RN; Country was: , now: united kingdom (2 pages) |
27 February 2008 | Secretary's Change of Particulars / deborah mulcahy / 22/05/2007 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 2TD, now: NE61 3RN; Country was: , now: united kingdom (2 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Director's Change of Particulars / john mulcahy / 27/02/2008 / (1 page) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Secretary's Change of Particulars / deborah mulcahy / 27/02/2008 / (2 pages) |
27 February 2008 | Secretary's change of particulars / deborah mulcahy / 22/05/2007 (2 pages) |
27 February 2008 | Director's change of particulars / john mulcahy / 27/02/2008 (1 page) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: wansdyke house wansdyke morpeth northumberland NE61 3RL (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: wansdyke house wansdyke morpeth northumberland NE61 3RL (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 24/02/06-24/02/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2006 | Ad 24/02/06-24/02/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |