Morpeth
Northumberland
NE61 2SH
Director Name | Claire Trueman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Media & PR Officer |
Country of Residence | England |
Correspondence Address | 3 Stobhill Villas Morpeth Northumberland NE61 2SH |
Director Name | Joan Young |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 3 Stobhill Villas Morpeth Northumberland NE61 2SH |
Director Name | Samuel Stephenson Young |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Internal Verifier/Assessor |
Country of Residence | England |
Correspondence Address | 3 Stobhill Villas Morpeth Northumberland NE61 2SH |
Secretary Name | Joan Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 3 Stobhill Villas Morpeth Northumberland NE61 2SH |
Registered Address | 3 Stobhill Villas Morpeth Northumberland NE61 2SH |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Stobhill |
Built Up Area | Morpeth |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 October 2012 | Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page) |
31 July 2012 | Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages) |
31 July 2012 | Director's details changed for Joan Young on 1 October 2011 (2 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Secretary's details changed for Joan Young on 1 October 2011 (1 page) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Director's details changed for Joan Young on 1 October 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Joan Young on 1 October 2011 (1 page) |
31 July 2012 | Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Joan Young on 1 October 2011 (1 page) |
31 July 2012 | Director's details changed for Joan Young on 1 October 2011 (2 pages) |
31 July 2012 | Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages) |
29 December 2011 | Registered office address changed from 20 the Avenue Loansdean Morpeth Northumberland NE61 2DF on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 20 the Avenue Loansdean Morpeth Northumberland NE61 2DF on 29 December 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Samuel Stephenson Young on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Samuel Stephenson Young on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Claire Trueman on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew William Cockroft on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew William Cockroft on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Joan Young on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Joan Young on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Claire Trueman on 23 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Director and secretary's change of particulars / joan robson / 01/05/2009 (1 page) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / joan robson / 01/05/2009 / Surname was: robson, now: young; Honours was: acma, now: (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
29 July 2008 | Ad 23/07/08\gbp si 200@1=200\gbp ic 1000/1200\ (3 pages) |
29 July 2008 | Ad 23/07/08 gbp si 200@1=200 gbp ic 1000/1200 (3 pages) |
25 July 2008 | Gbp nc 1000/2000 23/07/08 (2 pages) |
25 July 2008 | Gbp nc 1000/2000\23/07/08 (2 pages) |
24 July 2007 | Incorporation (12 pages) |