Stable Green Mitford
Morpeth
Northumberland
NE61 3QA
Director Name | Mr Alexander William John Latimer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inkles Haugh Stable Green, Mitford Morpeth NE61 3QA |
Secretary Name | Mr Alexander William John Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkles Haugh Stable Green Mitford Morpeth Northumberland NE61 3QA |
Director Name | Ms Suzanne Goulding |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 February 2008) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DR |
Website | mda-mpr.com |
---|
Registered Address | 87 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lambert Andrew 9.09% Ordinary B |
---|---|
600 at £1 | Mary Charlotte Frost 54.55% Ordinary |
400 at £1 | Alexander William John Latimer 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,477 |
Current Liabilities | £37,231 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 July 2017 | Termination of appointment of Alexander William John Latimer as a secretary on 2 May 2017 (2 pages) |
---|---|
31 July 2017 | Termination of appointment of Alexander William John Latimer as a director on 2 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Mary Charlotte Frost as a director on 4 May 2017 (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Voluntary strike-off action has been suspended (1 page) |
30 August 2016 | Application to strike the company off the register (4 pages) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Secretary's details changed for Alexander William John Latimer on 26 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 March 2010 | Secretary's details changed for Alexander William John Latimer on 15 March 2010 (1 page) |
9 December 2009 | Director's details changed for Alexander William John Latimer on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mary Charlotte Frost on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mary Charlotte Frost on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Alexander William John Latimer on 8 December 2009 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 February 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
10 December 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
24 April 2007 | New director appointed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
15 November 2006 | Incorporation (14 pages) |