Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Secretary Name | Mr Richard Edward Spencer Bridges |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 May 1997(1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 31 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mrs Cecilia Frances Bridges |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2011(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Northumberland NE47 0BY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Marris |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenfell Cottage Waldridge Village Chester Le Street County Durham DL2 3SJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Primrose Cottage Colpitts Grange Slaley Northumberland NE47 0BY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Slaley |
Ward | South Tynedale |
50 at £1 | R.e.s. Bridges 50.00% Ordinary |
---|---|
27 at £1 | Thomas Hagger 27.00% Ordinary |
23 at £1 | Lily Anne Hagger 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,207 |
Cash | £11,988 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 September 1997 | Delivered on: 30 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Robert Marris as a director (1 page) |
17 May 2011 | Appointment of Mrs Cecilia Frances Bridges as a director (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
13 May 2003 | Return made up to 28/04/03; full list of members
|
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
15 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members
|
30 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: primrose cottage colpitts grange slaley northumberland NE47 0BY (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: sherwood marchburn lane riding mill northumberland NE44 6DN (1 page) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
30 April 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
30 September 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Resolutions
|
28 April 1997 | Incorporation (16 pages) |