Longhorsley
Morpeth
Northumberland
NE65 8RB
Secretary Name | Pamela Katirai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Mr Jonathan Gallagher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 November 2011) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 37 Felsham Road Putney London SW15 1AY |
Director Name | Mr Melvyn Wright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Struddars Farm Court Bates Lane Blaydon On Tyne Tyne & Wear NE21 5TF |
Secretary Name | Mr Steven Keith Bijan Katirai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RB |
Director Name | Mark Rodgers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2008) |
Role | Businesman |
Correspondence Address | Heather View 25 Bents Colne Lancashire BB8 7AB |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2008) |
Role | Businesman |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Registered Address | 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 2 December 2010 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 2 December 2010 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 2 December 2010 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 2 December 2010 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
15 December 2008 | Statement of affairs with form 4.19 (6 pages) |
15 December 2008 | Statement of affairs with form 4.19 (6 pages) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
20 November 2008 | Registered office changed on 20/11/2008 from viridion house prestwick park newcastle northumberland NE20 9SJ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from viridion house prestwick park newcastle northumberland NE20 9SJ (1 page) |
2 September 2008 | Appointment terminated director karl watkin (1 page) |
2 September 2008 | Appointment Terminated Director karl watkin (1 page) |
11 June 2008 | Appointment terminated director mark rodgers (1 page) |
11 June 2008 | Appointment Terminated Director mark rodgers (1 page) |
12 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
28 August 2007 | Ad 28/11/06--------- £ si [email protected]= 250 £ ic 265/515 (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
28 August 2007 | Ad 17/01/07--------- £ si [email protected]=7 £ ic 258/265 (2 pages) |
28 August 2007 | Ad 17/01/07--------- £ si [email protected]=7 £ ic 258/265 (2 pages) |
28 August 2007 | Ad 28/11/06--------- £ si [email protected]= 250 £ ic 265/515 (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
28 August 2007 | Particulars of contract relating to shares (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: bellamour, longhorsley morpeth northumberland NE65 8RB (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: bellamour, longhorsley morpeth northumberland NE65 8RB (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 28/11/06 (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 28/11/06 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (3 pages) |
29 March 2007 | Particulars of mortgage/charge (12 pages) |
29 March 2007 | Particulars of mortgage/charge (12 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
19 February 2007 | Ad 17/01/07--------- £ si [email protected]=7 £ ic 251/258 (2 pages) |
19 February 2007 | Particulars of contract relating to shares (2 pages) |
19 February 2007 | Particulars of contract relating to shares (2 pages) |
19 February 2007 | Particulars of contract relating to shares (2 pages) |
19 February 2007 | Ad 01/01/07--------- £ si [email protected]= 250 £ ic 1/251 (2 pages) |
19 February 2007 | Particulars of contract relating to shares (2 pages) |
19 February 2007 | Ad 17/01/07--------- £ si [email protected]=7 £ ic 251/258 (2 pages) |
19 February 2007 | Ad 01/01/07--------- £ si [email protected]= 250 £ ic 1/251 (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Memorandum and Articles of Association (9 pages) |
29 January 2007 | Memorandum and Articles of Association (9 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | £ nc 1000000/30000 01/01/07 (1 page) |
10 January 2007 | £ nc 1000000/30000 01/01/07
|
10 January 2007 | Resolutions
|
10 January 2007 | S-div 01/01/07 (1 page) |
3 January 2007 | Company name changed purple canary LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed purple canary LIMITED\certificate issued on 03/01/07 (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (13 pages) |
12 October 2006 | Incorporation (13 pages) |