Hepscott
Morpeth
Northumberland
NE61 6LL
Director Name | Mrs Ruth Kay Ireland |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Hepscott Morpeth Northumberland NE61 6LL |
Director Name | Mrs Fiona Gail Sanders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Turners Way Kirkhill Morpeth Northumberland NE61 2YE |
Secretary Name | Mrs Kim Louise Bambrough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 5 Foxhill Close Ashington Northumberland NE63 8LR |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
153 at £1 | Mrs Ruth Kay Ireland 51.00% Ordinary |
---|---|
49 at £1 | Miss Cheryl Leigh Bellerby 16.33% Ordinary |
49 at £1 | Mrs Fiona Gail Sanders 16.33% Ordinary |
49 at £1 | Mrs Kim Louise Bambrough 16.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,877 |
Cash | £67,343 |
Current Liabilities | £23,870 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Registered office address changed from 2-4 Oldgate Morpeth Northumberland NE61 1LX on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 2-4 Oldgate Morpeth Northumberland NE61 1LX on 26 February 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 September 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
24 September 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Director's details changed for Miss Cheryl Leigh Bellerby on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Fiona Gail Sanders on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Ruth Kay Ireland on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Ruth Kay Ireland on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Fiona Gail Sanders on 26 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Miss Cheryl Leigh Bellerby on 26 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 11 bridge street morpeth northumberland NE61 1NT (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 11 bridge street morpeth northumberland NE61 1NT (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of debenture register (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members
|
20 August 2001 | Return made up to 26/07/01; full list of members
|
11 October 2000 | (6 pages) |
11 October 2000 | (6 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
27 August 1999 | (8 pages) |
27 August 1999 | (8 pages) |
16 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
26 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
26 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 August 1998 | (9 pages) |
25 August 1998 | (9 pages) |
19 November 1997 | (9 pages) |
19 November 1997 | (9 pages) |
21 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
25 January 1997 | (5 pages) |
25 January 1997 | (5 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members
|
9 August 1996 | Return made up to 26/07/96; full list of members
|
31 August 1995 | (9 pages) |
31 August 1995 | (9 pages) |
31 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |