Thropton
Morpeth
Northumberland
NE65 7NG
Secretary Name | Anne Margaret Aynsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Chesterhope Ryehill Farm Thropton Morpeth Northumberland NE65 7NG |
Director Name | Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Mr John Richard Aynsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesterhope Ryehill Farm Thropton Morpeth Northumberland NE65 7NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Restoration by order of the court (3 pages) |
15 March 2011 | Restoration by order of the court (3 pages) |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
5 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
5 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 47 newgate street morpeth northumberland NE61 1AT (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 47 newgate street morpeth northumberland NE61 1AT (1 page) |
12 May 2005 | Return made up to 27/04/05; full list of members (5 pages) |
12 May 2005 | Return made up to 27/04/05; full list of members (5 pages) |
14 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
2 July 2003 | Accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 August 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
27 April 2001 | Incorporation (13 pages) |
27 April 2001 | Incorporation (13 pages) |