Morpeth
Northumberland
NE61 6PH
Secretary Name | James Ritch Overton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 3713 Wyngate Cote Birmingham Alabama 35242 United States |
Director Name | Mr Brian James Hannaway |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sterling House Brunswick Industrial Estate Wide Open Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Brian Dobinson 90.00% Ordinary |
---|---|
10 at £1 | Wansbeck Life LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,473 |
Cash | £471 |
Current Liabilities | £19,560 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 December 2010 | Termination of appointment of Brian Hannaway as a director (2 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
3 August 2010 | Appointment of Mr Brian Hannaway as a director (3 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Brian Dobinson on 16 November 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
19 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page) |
20 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Incorporation (6 pages) |