Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director Name | Keith Stephenson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 48 Eastern Way, Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PF |
Secretary Name | Mr Brian Norman Earl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (closed 10 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stoneygate Hadrian Court Humshaugh Hexham Northumberland NE46 4DE |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | Grant Thornton Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 September 2015 | Restoration by order of the court (3 pages) |
---|---|
14 September 2015 | Restoration by order of the court (3 pages) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (6 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (6 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (6 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (7 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (8 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (8 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (7 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
5 June 2007 | Notice of extension of period of Administration (1 page) |
5 June 2007 | Notice of extension of period of Administration (1 page) |
4 January 2007 | Administrator's progress report (6 pages) |
4 January 2007 | Administrator's progress report (6 pages) |
3 August 2006 | Result of meeting of creditors (3 pages) |
3 August 2006 | Amended certificate of constitution of creditors' committee (1 page) |
3 August 2006 | Amended certificate of constitution of creditors' committee (1 page) |
3 August 2006 | Result of meeting of creditors (3 pages) |
19 July 2006 | Statement of administrator's proposal (21 pages) |
19 July 2006 | Statement of administrator's proposal (21 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
8 June 2006 | Appointment of an administrator (1 page) |
8 June 2006 | Appointment of an administrator (1 page) |
27 February 2006 | Return made up to 27/12/05; full list of members
|
27 February 2006 | Return made up to 27/12/05; full list of members
|
22 March 2005 | Particulars of mortgage/charge (6 pages) |
22 March 2005 | Particulars of mortgage/charge (6 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
7 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
29 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
28 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (28 pages) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (28 pages) |
4 February 2002 | Group of companies' accounts made up to 1 April 2001 (28 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (10 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (10 pages) |
24 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
24 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
11 September 2000 | Full group accounts made up to 2 April 2000 (30 pages) |
11 September 2000 | Full group accounts made up to 2 April 2000 (30 pages) |
11 September 2000 | Full group accounts made up to 2 April 2000 (30 pages) |
3 February 2000 | Full group accounts made up to 27 March 1999 (31 pages) |
3 February 2000 | Full group accounts made up to 27 March 1999 (31 pages) |
19 January 2000 | Return made up to 27/12/99; full list of members
|
19 January 2000 | Return made up to 27/12/99; full list of members
|
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
31 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
31 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Full group accounts made up to 29 September 1997 (25 pages) |
29 July 1998 | Full group accounts made up to 29 September 1997 (25 pages) |
13 July 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (24 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (24 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 27/12/97; full list of members (7 pages) |
20 February 1998 | Return made up to 27/12/97; full list of members (7 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (28 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (28 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 27/12/96; full list of members
|
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Return made up to 27/12/96; full list of members
|
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Ad 11/05/96--------- £ si 146152@1=146152 £ si [email protected]=5988 £ ic 2/152142 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | £ nc 100/637242 11/05/96 (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Ad 11/05/96--------- £ si 146152@1=146152 £ si [email protected]=5988 £ ic 2/152142 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | £ nc 100/637242 11/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Accounting reference date notified as 30/09 (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: alliance house wood street newcastle upon tyne NE1 6LJ (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounting reference date notified as 30/09 (1 page) |
14 May 1996 | Company name changed hoodco 486 LIMITED\certificate issued on 14/05/96 (2 pages) |
14 May 1996 | Company name changed hoodco 486 LIMITED\certificate issued on 14/05/96 (2 pages) |
27 December 1995 | Incorporation (42 pages) |
27 December 1995 | Incorporation (42 pages) |