Rennington Village
Alnwick
Northumberland
NE66 3RS
Secretary Name | Mr Graham Nigel Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(3 months after company formation) |
Appointment Duration | 17 years (closed 10 December 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Cherry Tree House Rennington Village Alnwick Northumberland NE66 3RS |
Director Name | Helen Gay Booth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 September 1997(1 year after company formation) |
Appointment Duration | 16 years, 2 months (closed 10 December 2013) |
Role | Personal Assistant To Md |
Country of Residence | England |
Correspondence Address | Cherry Tree House Rennington Village Alnwick Northumberland NE66 3RS |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(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 | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Helen Gay Booth on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Graham Nigel Booth on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Helen Gay Booth on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Graham Nigel Booth on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
26 June 2006 | Accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 January 2006 | Accounts made up to 30 April 2005 (5 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members
|
4 October 2004 | Accounts made up to 30 April 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
30 December 2003 | Accounts made up to 30 April 2003 (5 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members
|
26 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 June 2002 | Accounts made up to 30 April 2002 (5 pages) |
25 July 2001 | Accounts made up to 30 April 2001 (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
15 January 2001 | Accounts made up to 30 April 2000 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
4 August 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 August 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
8 October 1998 | Return made up to 10/09/98; no change of members
|
8 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
13 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
6 February 1997 | Ad 23/12/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Conve 23/12/96 (1 page) |
27 January 1997 | £ nc 100/50000 23/12/96 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
18 December 1996 | Company name changed hoodco 525 LIMITED\certificate issued on 19/12/96 (2 pages) |
18 December 1996 | Company name changed hoodco 525 LIMITED\certificate issued on 19/12/96 (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
10 September 1996 | Incorporation (26 pages) |