Hexham
Northumberland
NE46 1NJ
Secretary Name | Mr Patrick Edward Shiel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Patrick Edward Shiel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 31 March 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Registered Address | First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
50 at £1 | Patrick Edward Shiel 50.00% Ordinary |
---|---|
50 at £1 | Susan Joy Shiel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,823 |
Current Liabilities | £58,261 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW to C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to C/O Worldwide Village !St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 (1 page) |
29 April 2016 | Register(s) moved to registered office address Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O Worldwide Village,Level 12, Regus the Broadgate Tower Primrose Street London EC2A 2EW (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW on 1 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Director's details changed for Susan Joy Shiel on 1 October 2009 (2 pages) |
16 May 2014 | Director's details changed for Susan Joy Shiel on 1 October 2009 (2 pages) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
13 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 13 May 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 December 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page) |
29 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
16 June 1996 | Return made up to 17/04/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |