Rothbury
Morpeth
Northumberland
NE65 7RA
Director Name | Stuart Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Car Salesman |
Correspondence Address | Masons Yard Thropton Rothbury Morpeth Northumberland |
Secretary Name | Isobel Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Beechcroft Rothbury Morpeth Northumberland NE65 7RA |
Director Name | Paul Rogers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1991) |
Role | Car Salsman |
Correspondence Address | Star House Main Street Rothbury Morpeth Northumberland NE65 7TY |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1994 |
---|---|
Turnover | £1,312,177 |
Gross Profit | £137,413 |
Net Worth | £114,194 |
Current Liabilities | £186,828 |
Next Accounts Due | 31 January 1997 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 5 August 2016 (overdue) |
---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2000 | Receiver ceasing to act (1 page) |
12 July 2000 | Receiver ceasing to act (1 page) |
19 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1998 | Receiver ceasing to act (1 page) |
18 August 1998 | Receiver ceasing to act (1 page) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
21 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Appointment of a liquidator (2 pages) |
8 July 1996 | Appointment of a liquidator (2 pages) |
22 March 1996 | Administrative Receiver's report (26 pages) |
22 March 1996 | Administrative Receiver's report (26 pages) |
8 March 1996 | Order of court to wind up (1 page) |
8 March 1996 | Order of court to wind up (1 page) |
8 March 1996 | Appointment of a liquidator (1 page) |
8 March 1996 | Appointment of a liquidator (1 page) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: thropton motor co masons yard thropton northumberland NE65 7LR (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: thropton motor co masons yard thropton northumberland NE65 7LR (1 page) |
9 August 1995 | Appointment of receiver/manager (2 pages) |
9 August 1995 | Appointment of receiver/manager (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |