Morpeth
Northumberland
NE61 1JG
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adrian Slassor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,551 |
Cash | £36,030 |
Current Liabilities | £22,017 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Director's details changed for Adrian Slassor on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Adrian Slassor on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Director appointed adrian slassor (2 pages) |
15 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 May 2008 | Incorporation (16 pages) |