T & G ALLAN MORPETH LIMITED

Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
StatusDISSOLVED
Company No.02354111
CategoryPrivate Limited Company
Incorporated01 Mar 1989
Age35 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 10 months, 13 days

SUMMARY

T & G ALLAN MORPETH LIMITED is an dissolved private limited company with number 02354111. It was incorporated 35 years, 2 months, 12 days ago, on 01 March 1989 and it was dissolved 2 years, 10 months, 13 days ago, on 30 June 2021. The company address is Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 06 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 24 Newgate Street Morpeth Northumberland NE61 1BA

New address: Gosforth Park Avenue Newcastle upon Tyne NE12 8EG

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 24 Newgate Street Morpeth Northumberland NE61 1BA

Change date: 2017-09-08

Old address: Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Briggs

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2017

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venture Stream Ltd

Termination date: 2016-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Mrs Sally Mcclymont

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Techvice Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Venture Stream Ltd

Appointment date: 2015-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-27

Officer name: Michael Kingsley Allan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bellerby Allan

Termination date: 2015-05-27

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clipsham

Documents

View document PDF

Appoint corporate director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Techvice Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with made up date

Date: 28 May 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2012

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Micheal Kingsley Allan

Change date: 2010-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Micheal Kingsley Allan

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Briggs

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Clipsham

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Briggs

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bellerby Allan

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the pen shop LIMITED\certificate issued on 02/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Peter Mcclymont

Change date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Briggs

Change date: 2010-09-30

Documents

View document PDF

Resolution

Date: 21 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric maddison

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 01/09/97 from: 14 portland terrace newcastle upon tyne NE2 1QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/09

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/91; no change of members

Documents

View document PDF


Some Companies

BUILD IT CONSTRUCTION LIMITED

47 FAIRVIEW ROAD,CHIGWELL,IG7 6HP

Number:10409915
Status:ACTIVE
Category:Private Limited Company

GREEN SPINNAKER LIMITED

MINERVA HOUSE,BATH,BA2 9ER

Number:08388032
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONAL PEOPLE

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11453385
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KESWICK OUTSIDE CATERERS LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:03891640
Status:ACTIVE
Category:Private Limited Company

MLSM CONSULTING LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:08434201
Status:ACTIVE
Category:Private Limited Company

MORTGAGE PENSIONS & INVESTMENTS LLP

88 EAST HILL,ST. AUSTELL,PL25 4TR

Number:OC319405
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source