Morpeth
Northumberland
NE61 3JT
Director Name | Mr Jonathon Derek Haugh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Barmoor Morpeth Northumberland NE61 6LB |
Director Name | Mrs Rae June Haugh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Rise Fulbeck Morpeth Northumberland NE61 3JT |
Secretary Name | Mr Derek Lowery Haugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Rise Fulbeck Morpeth Northumberland NE61 3JT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 07 785252679 |
---|---|
Telephone region | Mobile |
Registered Address | The Old Casino 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Lowery Haugh 33.33% Ordinary |
---|---|
1 at £1 | Jonathon Derek Haugh 33.33% Ordinary |
1 at £1 | Rae June Haugh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,437 |
Cash | £16,503 |
Current Liabilities | £149,610 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Application to strike the company off the register (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
11 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Derek Lowery Haugh on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Derek Lowery Haugh on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Jonathon Derek Haugh on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Derek Lowery Haugh on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Jonathon Derek Haugh on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Derek Lowery Haugh on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Rae June Haugh on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rae June Haugh on 10 March 2010 (2 pages) |
6 April 2009 | Director appointed rae june haugh (2 pages) |
6 April 2009 | Director appointed jonathon derek haugh (2 pages) |
6 April 2009 | Director and secretary appointed derek lowery haugh (2 pages) |
6 April 2009 | Director and secretary appointed derek lowery haugh (2 pages) |
6 April 2009 | Director appointed rae june haugh (2 pages) |
6 April 2009 | Director appointed jonathon derek haugh (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 March 2009 | Incorporation (9 pages) |
6 March 2009 | Incorporation (9 pages) |