Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary Name | David Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Norma Rutherford Crawford |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1995) |
Role | Housewife |
Correspondence Address | 13 Fieldhouse Close Hepscott Morpeth Northumberland NE61 9UJ |
Secretary Name | Sidney Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1996) |
Role | Shopkeeper |
Correspondence Address | 13 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ratcliffe & Co 7 Chorley Newroad Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,476 |
Cash | £29,647 |
Current Liabilities | £63,227 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 September 2002 | Dissolved (1 page) |
---|---|
11 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 20B freeman way north seaton industrial estate ashington northumberland (1 page) |
22 February 1999 | Appointment of a voluntary liquidator (1 page) |
22 February 1999 | Statement of affairs (6 pages) |
22 February 1999 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Ad 07/04/98--------- £ si 55000@1 (2 pages) |
30 November 1998 | Nc inc already adjusted 17/04/98 (1 page) |
6 November 1998 | Return made up to 22/09/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 November 1997 (2 pages) |
12 January 1998 | Accounts for a small company made up to 30 November 1996 (3 pages) |
12 January 1998 | Return made up to 22/09/97; no change of members (4 pages) |
17 July 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 22/09/96; full list of members
|
2 January 1997 | Accounts for a small company made up to 30 November 1995 (3 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1994 (2 pages) |
20 May 1996 | Return made up to 22/09/95; no change of members (4 pages) |
23 March 1995 | Return made up to 22/09/94; full list of members (6 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 40A station road ashington northumberland NE63 9UJ (1 page) |