Hexham
Northumberland
NE46 3DJ
Secretary Name | Mrs Janet Mary Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1991(2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Westfield Terrace Hexham Northumberland NE46 3DJ |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Registered Address | 3 Westfield Terrace Hexham Northumberland NE46 3DJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Net Worth | -£1,115 |
Current Liabilities | £1,115 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
3 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
3 June 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: carrshield house carrshield hexham northumberland NE47 8AA (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
3 July 1995 | Return made up to 11/07/95; full list of members
|
30 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |