Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary Name | Mrs Linda Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | Rose Cottage Old Moor Steads Longhirst Morpeth Northumberland NE61 6PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,169 |
Cash | £6,216 |
Current Liabilities | £20,569 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (11 pages) |
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (17 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (17 pages) |
1 December 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 December 2014 (2 pages) |
27 November 2014 | Statement of affairs with form 4.19 (7 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Linda Lyall as a secretary (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 July 2008 | Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2008 | Director appointed derek lyall (2 pages) |
2 July 2008 | Secretary appointed linda lyall (2 pages) |
2 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Incorporation (16 pages) |