Morpeth
Northumberland
NE61 2SW
Director Name | Mr Douglas McQueen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 24 May 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Mr Philip John Newsham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 24 May 2016) |
Role | Managing Director |
Correspondence Address | Solbakken New Ridley Road Stockfield Northumberland NE43 7RB |
Secretary Name | Mrs Elizabeth Newsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Solbakken New Ridley Road Stocksfield Northumberland NE43 7RB |
Website | tax-adjusters.co.uk |
---|
Registered Address | C/O Geoffrey Maryin And Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,172,092 |
Net Worth | £71,933 |
Current Liabilities | £734,400 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 April 1988 | Delivered on: 27 April 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a unit no bt 4/14 west chirton industrial estate, north shields, tyne and wear. Outstanding |
---|---|
19 September 1985 | Delivered on: 2 October 1985 Persons entitled: William Gibson and Son Limited Classification: Letter of offset Secured details: All monies due or to become due from earthcrown limited to the charge on any account whatsoever. Particulars: A specific equitable charge on all f/h & l/h property all stocks & shares and/or other securities all book & other debts, the goodwill & the benefit of any license and floating charge on all undertaking and all property and assets present and future factory k/a bt 4/26 on the west chirton industrial estate north shields tyne & wear and/or the proceeds of sale thereof please see doc m 120. Outstanding |
19 September 1985 | Delivered on: 25 September 1985 Persons entitled: William Gibson and Son Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge on all f/h & l/h property all stocks & shares and/or other securities all book & other debts, the goodwill & the benefit of any license and floating charge on all undertaking and all property and assets present and future factory k/a bt 4/26 on the west chirton industrial estate north shield tyne & wear and/or the proceeds of sale thereof please see doc m 120. Fully Satisfied |
19 September 1985 | Delivered on: 20 September 1985 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & factories k/a site bt 4/26 west chirton industrial estate north shields northumberland site bt 18/1 norlan road west chirton north shields northumberland. Part Satisfied |
19 September 1985 | Delivered on: 20 September 1985 Persons entitled: Governor & Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc m 118. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Part Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 February 1996 | Receiver ceasing to act (1 page) |
2 August 1995 | Receiver's abstract of receipts and payments (6 pages) |