Morpeth
Northumberland
NE65 8RB
Director Name | Mr Steven Keith Bijan Katirai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barfleur House The Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR |
Director Name | Miss Georgina Katirai |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Student |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Miss Hanna Watkin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Student |
Correspondence Address | Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Miss Georgina Katirai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Mr Brian Nicholas O'Kelly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Redland Grove Bristol BS6 6PT |
Director Name | Mr Steven Keith Bijan Katirai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Mr John Mark Davidson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barfleur House The Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR |
Director Name | Ms Fiona MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 April 2012) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Mr Steven Katirai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 26 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House Quayside Newcastle Upon Tyne NE1 3DY |
Registered Address | O'Brien Furniture Station Approach East Boldon Tyne And Wear NE36 0AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
26k at £1 | Brian O'kelly 7.39% Ordinary |
---|---|
11.4k at £1 | Gerry Metcalfe 3.24% Ordinary |
88k at £1 | Hanna Watkin 25.02% Ordinary |
58.2k at £1 | Steven Katirai 16.55% Ordinary |
53.7k at £1 | Charlotte Katirai 15.27% Ordinary |
53.7k at £1 | Georgina Katirai 15.27% Ordinary |
53.7k at £1 | James Katirai 15.27% Ordinary |
3.3k at £1 | Fiona Macdonald 0.92% Ordinary |
1.2k at £1 | Rudi Wright 0.34% Ordinary |
500 at £1 | John Mark Davidson 0.14% Ordinary |
500 at £1 | Jonathan Muse 0.14% Ordinary |
500 at £1 | Sherrie Lowery 0.14% Ordinary |
500 at £1 | Sten Olsen 0.14% Ordinary |
500 at £1 | Tom Fenwick Brown 0.14% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Registered office address changed from Barfleur House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Barfleur House the Steadings, Maudlin Farm Warkworth Morpeth Northumberland NE65 0WR England on 17 December 2013 (1 page) |
8 July 2013 | Termination of appointment of John Davidson as a director (1 page) |
8 July 2013 | Termination of appointment of John Davidson as a director (1 page) |
5 June 2013 | Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages) |
5 June 2013 | Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 April 2013 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England on 16 April 2013 (1 page) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
26 April 2012 | Termination of appointment of Steven Katirai as a director (1 page) |
26 April 2012 | Termination of appointment of Steven Katirai as a director (1 page) |
20 April 2012 | Registered office address changed from Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF United Kingdom on 20 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Fiona Macdonald as a director (1 page) |
3 April 2012 | Appointment of Mr Steven Katirai as a director (2 pages) |
3 April 2012 | Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Steven Katirai as a director (2 pages) |
3 April 2012 | Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Fiona Macdonald as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Appointment of Ms Fiona Macdonald as a director (2 pages) |
25 November 2011 | Appointment of Ms Fiona Macdonald as a director (2 pages) |
13 October 2011 | Appointment of Mr John Mark Davidson as a director (2 pages) |
13 October 2011 | Appointment of Mr John Mark Davidson as a director (2 pages) |
7 October 2011 | Trading certificate for a public company (3 pages) |
7 October 2011 | Trading certificate for a public company (3 pages) |
7 October 2011 | Commence business and borrow (1 page) |
7 October 2011 | Commence business and borrow (1 page) |
17 August 2011 | Termination of appointment of Steven Katirai as a director (1 page) |
17 August 2011 | Termination of appointment of Steven Katirai as a director (1 page) |
23 June 2011 | Commence business and borrow (1 page) |
23 June 2011 | Trading certificate for a public company (3 pages) |
23 June 2011 | Commence business and borrow (1 page) |
23 June 2011 | Trading certificate for a public company (3 pages) |
7 June 2011 | Termination of appointment of Brian O'kelly as a director (1 page) |
7 June 2011 | Termination of appointment of Brian O'kelly as a director (1 page) |
7 June 2011 | Termination of appointment of Georgina Katirai as a director (1 page) |
7 June 2011 | Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages) |
7 June 2011 | Termination of appointment of Georgina Katirai as a director (1 page) |
7 June 2011 | Appointment of Mr Steven Keith Bijan Katirai as a director (2 pages) |
17 May 2011 | Termination of appointment of Hanna Watkin as a director (1 page) |
17 May 2011 | Termination of appointment of Hanna Watkin as a director (1 page) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Mr Steven Keith Katirai as a secretary (2 pages) |
8 November 2010 | Appointment of Mr Steven Keith Katirai as a secretary (2 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Termination of appointment of Georgina Katirai as a secretary (1 page) |
8 November 2010 | Termination of appointment of Georgina Katirai as a secretary (1 page) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages) |
4 November 2010 | Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages) |
4 November 2010 | Director's details changed for Brian Nicholas O'kelly on 1 March 2010 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
13 May 2010 | Particulars of contract relating to shares (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
13 May 2010 | Particulars of contract relating to shares (2 pages) |
13 April 2010 | Form 123 dated 01/03/10 increased by 75000 beyond 50000 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Brian Nicholas O'kelly as a director (3 pages) |
13 April 2010 | Form 123 dated 01/03/10 increased by 75000 beyond 50000 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Brian Nicholas O'kelly as a director (3 pages) |
8 September 2009 | Incorporation (16 pages) |
8 September 2009 | Incorporation (16 pages) |