Morpeth
Northumberland
NE61 3RA
Director Name | Dene Cochrane |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2008) |
Role | Manager |
Correspondence Address | 35 Blackthorne Drive Blyth Northumberland NE24 3XW |
Secretary Name | Jillian Margaret Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2008) |
Role | Designer |
Correspondence Address | 35 Blackthorn Drive Blyth Northumberland NE24 3XW |
Director Name | Mr Robert Gregory Charles Bryan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2013) |
Role | Client Service Director |
Country of Residence | England |
Correspondence Address | 72 Wansdyke Morpeth Northumberland NE61 3RA |
Director Name | Mr David Hawkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Chambers Albert Road Jarrow Tyne And Wear NE32 5RR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | om-is.com |
---|---|
Telephone | 0191 4066468 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Paul Cook 40.00% Ordinary |
---|---|
400 at £1 | Robert Bryan 40.00% Ordinary |
200 at £1 | Mark Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£896 |
Current Liabilities | £5,969 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 20 October 2015 (1 page) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 April 2014 | Termination of appointment of David Hawkins as a director (1 page) |
2 April 2014 | Termination of appointment of David Hawkins as a director (1 page) |
19 March 2014 | Appointment of Mr Richard Peel as a director (2 pages) |
19 March 2014 | Appointment of Mr Richard Peel as a director (2 pages) |
14 February 2014 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2014 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Appointment of Mr David Hawkins as a director (2 pages) |
8 July 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
8 July 2013 | Appointment of Mr David Hawkins as a director (2 pages) |
8 July 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Registered office address changed from 72 Wansdyke Lancaster Park Morpeth Nortumberland NE61 3RA Uk on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 72 Wansdyke Lancaster Park Morpeth Nortumberland NE61 3RA Uk on 14 September 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Robert Gregory Charles Bryan on 1 January 2010 (2 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated secretary jillian cochrane (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 35 blackthorn drive, woodlands glade, blyth northumberland NE24 3XW (1 page) |
14 July 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
14 July 2008 | Director appointed mr robert gregory charles bryan (1 page) |
14 July 2008 | Appointment terminated director dene cochrane (1 page) |
14 July 2008 | Director appointed mr robert gregory charles bryan (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 35 blackthorn drive, woodlands glade, blyth northumberland NE24 3XW (1 page) |
14 July 2008 | Appointment terminated director dene cochrane (1 page) |
14 July 2008 | Appointment terminated secretary jillian cochrane (1 page) |
14 July 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
4 May 2006 | Incorporation (13 pages) |
4 May 2006 | Incorporation (13 pages) |