Hexham
Northumberland
NE46 4LW
Secretary Name | Judith Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Anick House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Judith Madge Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Barn Forncett St Peter Norwich Norfolk NR16 1HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Anick House Anick Hexham Northumberland NE46 4LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/07/08; full list of members (3 pages) |
3 September 2009 | Return made up to 25/07/08; full list of members (3 pages) |
2 September 2009 | Director's Change of Particulars / harry bradbury / 12/07/2009 / HouseName/Number was: , now: anick house; Street was: 1 cornwall gardens court, now: anick; Area was: 47-50 cornwall gardens, now: ; Post Town was: london, now: hexham; Region was: , now: northumberland; Post Code was: SW7 4AD, now: NE46 4LW; Country was: , now: united kingdom (1 page) |
2 September 2009 | Director's change of particulars / harry bradbury / 12/07/2009 (1 page) |
2 September 2009 | Secretary's Change of Particulars / judith bradbury / 12/07/2009 / HouseName/Number was: , now: anick house; Street was: 1 cornwall gardens court, now: anick; Area was: 47-50 cornwall gardens, now: ; Post Town was: london, now: hexham; Region was: , now: northumberland; Post Code was: SW7 4AD, now: NE46 4LW; Country was: , now: united kingdom (1 page) |
2 September 2009 | Secretary's change of particulars / judith bradbury / 12/07/2009 (1 page) |
17 November 2008 | Accounts made up to 31 July 2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 1 cornwall gardens court 47-50 cornwall gardens london SW7 4AD (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 1 cornwall gardens court 47-50 cornwall gardens london SW7 4AD (1 page) |
5 September 2007 | Accounts made up to 31 July 2006 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts made up to 31 July 2005 (1 page) |
7 December 2005 | Company name changed oxford energy LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed oxford energy LIMITED\certificate issued on 07/12/05 (2 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 May 2005 | Accounts made up to 31 July 2004 (1 page) |
29 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
24 July 2003 | Accounts made up to 31 July 2002 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 June 2003 | Return made up to 25/07/02; full list of members
|
10 June 2003 | Return made up to 25/07/02; full list of members (6 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 May 2002 | Accounts made up to 31 July 2001 (2 pages) |
23 April 2002 | Return made up to 25/07/01; full list of members (6 pages) |
23 April 2002 | Return made up to 25/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 June 2001 | Accounts made up to 31 July 2000 (2 pages) |
27 December 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Return made up to 25/07/00; full list of members
|
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
9 September 1999 | Accounts made up to 31 July 1999 (2 pages) |
26 July 1999 | Company name changed jannu LIMITED\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Company name changed jannu LIMITED\certificate issued on 27/07/99 (2 pages) |
22 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
22 October 1998 | Accounts made up to 31 July 1998 (2 pages) |
22 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
25 July 1997 | Incorporation (15 pages) |