Morpeth
Northumberland
NE61 6HA
Director Name | Mr Sean Allinson-Bulman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 279 279 Hitchin Road Luton Bedfordshire LU2 7SL |
Director Name | Mr Michael Ralph Storey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David Wagstaff 50.00% Ordinary |
---|---|
1 at £1 | Sean Allinson-bulman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,837 |
Current Liabilities | £2,028 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 December 2016 | Delivered on: 6 December 2016 Persons entitled: Genesis Asset Finance Limited Classification: A registered charge Outstanding |
---|
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Termination of appointment of Michael Ralph Storey as a director on 24 June 2019 (1 page) |
24 June 2019 | Notification of David Wagstaff as a person with significant control on 24 June 2019 (2 pages) |
31 January 2019 | Cessation of Sean Allinson-Bulman as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 April 2018 | Termination of appointment of Sean Allinson-Bulman as a director on 13 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from Apartment 315 7 Wimbledon Street Leicester LE1 1SY England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 13 April 2018 (2 pages) |
22 February 2018 | Registered office address changed from 29 Howard Street North Shields NE30 1AR United Kingdom to Apartment 315 7 Wimbledon Street Leicester LE1 1SY on 22 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 May 2017 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 29 Howard Street North Shields NE30 1AR on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 29 Howard Street North Shields NE30 1AR on 4 May 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 December 2016 | Registration of charge 088759640001, created on 1 December 2016 (20 pages) |
6 December 2016 | Registration of charge 088759640001, created on 1 December 2016 (20 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Registered office address changed from 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England to 1317 Melton Road Syston Leicester LE7 2EN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England to 1317 Melton Road Syston Leicester LE7 2EN on 25 January 2016 (1 page) |
27 November 2015 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB on 27 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 10 Merchant Court Ashington Northumberland NE63 0YB to 1317 Melton Road Syston Leicester LE7 2EN on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 10 Merchant Court Ashington Northumberland NE63 0YB to 1317 Melton Road Syston Leicester LE7 2EN on 23 November 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
24 October 2014 | Appointment of Mr Michael Ralph Storey as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Michael Ralph Storey as a director on 24 October 2014 (2 pages) |
22 September 2014 | Appointment of Mr Sean Allinson-Bulman as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Sean Allinson-Bulman as a director on 22 September 2014 (2 pages) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|