Mitford
Morpeth
Northumberland
NE61 3QX
Secretary Name | Lynn King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Old Sawmill Mitford Morpeth Northumberland NE61 3QX |
Director Name | Lynn King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(5 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 March 2010) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Old Sawmill Mitford Morpeth Northumberland NE61 3QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £845,589 |
Gross Profit | £402,481 |
Net Worth | £45,103 |
Cash | £2,925 |
Current Liabilities | £128,688 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2009 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
1 December 2008 | Appointment of a voluntary liquidator (1 page) |
1 December 2008 | Statement of affairs with form 4.19 (6 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Statement of affairs with form 4.19 (6 pages) |
1 December 2008 | Appointment of a voluntary liquidator (1 page) |
1 December 2008 | Resolutions
|
28 November 2008 | Registered office changed on 28/11/2008 from 3 mercury, orion business park north shields tyne & wear NE29 7SN (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 3 mercury, orion business park north shields tyne & wear NE29 7SN (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Particulars of mortgage/charge (10 pages) |
29 June 2007 | Particulars of mortgage/charge (10 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
2 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 3 mercury orion business park north shields tyne & wear NE29 7SN (1 page) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 3 mercury orion business park north shields tyne & wear NE29 7SN (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne tyne and wear NE13 6DS (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne tyne and wear NE13 6DS (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Location of register of members (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Location of register of members (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members
|
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Return made up to 01/07/03; full list of members
|
26 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
3 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: tindle & co 299A whitley road whitley bay tyne & wear NE26 2SN (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: tindle & co 299A whitley road whitley bay tyne & wear NE26 2SN (1 page) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members
|
5 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 210 churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 210 churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page) |
10 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
10 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: ouseburn building albion row east quayside newcastle upon tyne tyne and wear NE6 1LL (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: ouseburn building albion row east quayside newcastle upon tyne tyne and wear NE6 1LL (1 page) |
10 July 1997 | Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
1 July 1997 | Incorporation (12 pages) |