Morpeth
Northumberland
NE61 1PS
Secretary Name | Mr Alan Tulip |
---|---|
Status | Closed |
Appointed | 01 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 December 2016) |
Role | Company Director |
Correspondence Address | 7 New Market Morpeth Northumberland NE61 1PS |
Director Name | Mr Alan Tulip |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadowvale Darras Hall, Ponteland Newcastle Upon Tyne NE20 9NF |
Secretary Name | Mr Alan Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadowvale Darras Hall, Ponteland Newcastle Upon Tyne NE20 9NF |
Director Name | Mr Giovanni Marabini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2010(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Leas Seatonville Road Whitley Bay Northumberland NE25 9NB |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,331 |
Cash | £17,284 |
Current Liabilities | £181,918 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (16 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 29 July 2015 (16 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (16 pages) |
13 August 2014 | Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Statement of affairs with form 4.19 (7 pages) |
12 August 2014 | Statement of affairs with form 4.19 (7 pages) |
12 August 2014 | Resolutions
|
17 December 2013 | Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page) |
17 December 2013 | Register inspection address has been changed from 18 Meadowvale Ponteland Newcastle upon Tyne NE20 9NF United Kingdom (1 page) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS England on 17 December 2013 (1 page) |
17 December 2013 | Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page) |
17 December 2013 | Register inspection address has been changed from 18 Meadowvale Ponteland Newcastle upon Tyne NE20 9NF United Kingdom (1 page) |
17 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages) |
17 December 2013 | Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS England on 17 December 2013 (1 page) |
17 December 2013 | Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page) |
17 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Mr Alan Tulip as a secretary (2 pages) |
4 February 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages) |
4 February 2013 | Appointment of Mr Alan Tulip as a secretary (2 pages) |
4 February 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page) |
4 January 2013 | Register inspection address has been changed (1 page) |
4 January 2013 | Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page) |
4 January 2013 | Register inspection address has been changed (1 page) |
13 February 2012 | Termination of appointment of Alan Tulip as a director (1 page) |
13 February 2012 | Termination of appointment of Alan Tulip as a secretary (1 page) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Termination of appointment of Alan Tulip as a director (1 page) |
13 February 2012 | Termination of appointment of Alan Tulip as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Registered office address changed from 18 Meadowvale Darras Hall Newcastle upon Tyne NE20 9NF on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Registered office address changed from 18 Meadowvale Darras Hall Newcastle upon Tyne NE20 9NF on 14 March 2011 (1 page) |
10 January 2011 | Termination of appointment of Giovanni Marabini as a director (1 page) |
10 January 2011 | Termination of appointment of Giovanni Marabini as a director (1 page) |
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Appointment of Giovanni Marabini as a director (2 pages) |
13 April 2010 | Appointment of Giovanni Marabini as a director (2 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mrs Alison Mary Tulip on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Alison Mary Tulip on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Alan Tulip on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Alan Tulip on 11 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Alan Tulip on 11 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Alan Tulip on 11 March 2010 (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Return made up to 11/03/09; full list of members (6 pages) |
4 June 2009 | Return made up to 11/03/09; full list of members (6 pages) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |