Morpeth
Northumberland
NE61 3SE
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
26 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
21 October 2009 | Appointment of Mr Michael Charles Clippingdale as a director (2 pages) |
21 October 2009 | Appointment of Mr Michael Charles Clippingdale as a director (2 pages) |
16 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
16 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 15 October 2009 (1 page) |
15 October 2009 | Company name changed coverneed LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 15 October 2009 (1 page) |
15 October 2009 | Company name changed coverneed LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Resolutions
|
30 September 2009 | Incorporation (14 pages) |
30 September 2009 | Incorporation (14 pages) |