Morpeth
Northumberland
NE65 9JY
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £30,700 |
Cash | £4,090 |
Current Liabilities | £21,851 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (16 pages) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (20 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 10 June 2015 (20 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 10 June 2014 (12 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (12 pages) |
1 July 2013 | Registered office address changed from 32 Ropery Court Stonewell Alnwick Northumberland NE66 1JE England on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 32 Ropery Court Stonewell Alnwick Northumberland NE66 1JE England on 1 July 2013 (2 pages) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Statement of affairs with form 4.19 (5 pages) |
28 November 2012 | Registered office address changed from Ashlea Newton on the Moor Morpeth Northumberland NE65 9JY England on 28 November 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Director's details changed for Julie Laidler on 28 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Julie Laidler on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Julie Laidler on 2 May 2012 (2 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Registered office address changed from 12 Newton on the Moor Morpeth Northumberland NE65 9JY on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 12 Newton on the Moor Morpeth Northumberland NE65 9JY on 3 June 2011 (1 page) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 82 tyelaw meadow shilbottle alnwick northumberland NE66 2JJ (1 page) |
29 April 2009 | Director's change of particulars / julie laidler / 22/04/2009 (1 page) |
20 March 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
20 March 2009 | Resolutions
|
17 March 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
16 March 2009 | Incorporation (12 pages) |