Morpeth
Northumberland
NE61 1PY
Director Name | Mr Thomas James Peacock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU |
Director Name | Mrs Charlotte Elizabeth Peacock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Longridge Hepscott Morpeth Northumberland NE61 6LB |
Website | dampproofingnorthumberland.com |
---|
Registered Address | 9a Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
1 at £1 | Shirley Peacock 50.00% Ordinary |
---|---|
1 at £1 | Thomas Peacock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,350 |
Cash | £62,987 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (1 page) |
14 March 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
25 October 2021 | Director's details changed for Mrs Shirley Peacock on 1 November 2020 (2 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (14 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
22 August 2018 | Registered office address changed from 16B Newgate Street Morpeth Northumberland NE61 1BA England to 9a Oldgate Morpeth Northumberland NE61 1PY on 22 August 2018 (1 page) |
24 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 November 2016 | Registered office address changed from Longridge Hepscott Morpeth Northumberland NE61 6LB to 16B Newgate Street Morpeth Northumberland NE61 1BA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Longridge Hepscott Morpeth Northumberland NE61 6LB to 16B Newgate Street Morpeth Northumberland NE61 1BA on 4 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Director's details changed for Shirley Peacock on 1 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Shirley Peacock on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Shirley Peacock on 1 November 2012 (2 pages) |
29 May 2012 | Termination of appointment of Thomas Peacock as a director (1 page) |
29 May 2012 | Termination of appointment of Charlotte Peacock as a director (1 page) |
29 May 2012 | Termination of appointment of Thomas Peacock as a director (1 page) |
29 May 2012 | Termination of appointment of Charlotte Peacock as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 December 2011 | Registered office address changed from Unit 3a Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT England on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Unit 3a Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT England on 16 December 2011 (1 page) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Miss Charlotte Elizabeth Peacock as a director (2 pages) |
14 June 2011 | Appointment of Miss Charlotte Elizabeth Peacock as a director (2 pages) |
2 December 2010 | Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|