Amble
Morpeth
Northumberland
NE65 0NW
Director Name | Alethea Janet Barnes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1979(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 11 August 2009) |
Role | Haulage Contractor |
Correspondence Address | 23 Straffen Court Amble Morpeth Northumberland NE65 0HA |
Secretary Name | Alethea Barbara Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 17 Lawson Street Amble Morpeth Northumberland NE65 0DN |
Director Name | Alethea Marr |
---|---|
Date of Birth | January 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1963(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Lawson Street Amble Morpeth Northumberland NE65 0DN |
Director Name | Frederick Griffiths Barnes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 1991) |
Role | Haulage Contractor |
Correspondence Address | 34 George Street Amble Morpeth Northumberland NE65 0DW |
Secretary Name | Frederick Griffiths Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(28 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | 34 George Street Amble Morpeth Northumberland NE65 0DW |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,288 |
Gross Profit | £21,777 |
Net Worth | £1,464 |
Cash | £121 |
Current Liabilities | £14,850 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
12 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: sterling house 22 st cuthberts way darlington county durham DL1 1GB (1 page) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2005 | Appointment of a voluntary liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 17 lawson street amble morpeth northumberland NE65 0DN (1 page) |
21 November 2002 | Resolutions
|
21 November 2002 | Appointment of a voluntary liquidator (1 page) |
21 November 2002 | Statement of affairs (7 pages) |
9 May 2002 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members
|
10 April 2001 | Full accounts made up to 28 February 2000 (12 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members
|
25 July 2000 | Full accounts made up to 28 February 1999 (12 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
2 July 1999 | Return made up to 28/02/99; full list of members
|
4 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
9 June 1998 | Return made up to 28/02/98; full list of members
|
6 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
3 July 1997 | Return made up to 28/02/97; full list of members
|
7 March 1997 | Full accounts made up to 28 February 1996 (11 pages) |
4 February 1997 | Full accounts made up to 28 February 1995 (12 pages) |
4 December 1996 | Return made up to 28/02/96; no change of members (4 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: victoria house bondgate within alnwick northumberland. NE66 1TA (1 page) |
11 August 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |