Haugh Lane
Hexham
Northumberland
NE46 3PU
Director Name | Jessica Lambert Bridges |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mrs Marjorie Ena Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 July 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Robin Lambert Bridges |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 July 2011) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Secretary Name | Majorie Bridges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,606 |
Cash | £3,753 |
Current Liabilities | £2,147 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Secretary's details changed for Majorie Bridges on 28 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Majorie Bridges on 28 October 2010 (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Director's details changed for Douglas Lambert Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jessica Lambert Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Douglas Lambert Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robin Lambert Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Marjorie Ena Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Marjorie Ena Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jessica Lambert Bridges on 28 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Robin Lambert Bridges on 28 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
21 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Return made up to 28/10/03; full list of members (9 pages) |
4 November 2003 | Return made up to 28/10/03; full list of members (9 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Return made up to 28/10/98; full list of members (6 pages) |
5 January 1999 | Return made up to 28/10/98; full list of members (6 pages) |
9 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 March 1998 | Accounts made up to 31 October 1997 (1 page) |
9 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 March 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
23 February 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
6 August 1997 | Accounts made up to 31 October 1996 (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
13 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
13 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
19 August 1996 | Accounts made up to 31 October 1995 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
2 April 1996 | Company name changed lambcastle estates LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed lambcastle estates LIMITED\certificate issued on 03/04/96 (2 pages) |
23 January 1996 | Return made up to 28/10/95; full list of members (6 pages) |
23 January 1996 | Return made up to 28/10/95; full list of members (6 pages) |