Morpeth
Northumberland
NE65 9HP
Secretary Name | Paul Lavelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,123 |
Cash | £10,594 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
29 January 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
13 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
29 October 2019 | Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 18 September 2015 (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page) |
2 February 2011 | Director's details changed for Sara Anton on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Sara Anton on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Sara Anton on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Paul Lavelle on 1 February 2011 (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 April 2010 | Director's details changed for Sara Anton on 1 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Sara Anton on 1 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Sara Anton on 1 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 32 houndgate darlington durham DL1 5RH (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 32 houndgate darlington durham DL1 5RH (1 page) |
26 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
14 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (9 pages) |
2 February 2007 | Incorporation (9 pages) |