Oldgate
Morpeth
Northumberland
NE61 1PY
Director Name | Mr Liam Robert Murray |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Ms Elizabeth Joan Bennett |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Liam Robert Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,226 |
Cash | £888 |
Current Liabilities | £18,691 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Liam Robert Murray as a director on 5 October 2016 (2 pages) |
16 January 2017 | Termination of appointment of Elizabeth Joan Bennett as a director on 5 October 2016 (1 page) |
16 January 2017 | Termination of appointment of Elizabeth Joan Bennett as a director on 5 October 2016 (1 page) |
16 January 2017 | Appointment of Mr Liam Robert Murray as a director on 5 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Liam Robert Murray as a director on 5 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Liam Robert Murray as a director on 5 October 2016 (1 page) |
14 November 2016 | Appointment of Ms Elizabeth Joan Bennett as a director on 5 October 2016 (2 pages) |
14 November 2016 | Appointment of Ms Elizabeth Joan Bennett as a director on 5 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
12 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|