Acomb
Hexham
Northumberland
NE46 4RT
Secretary Name | CI Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 22 December 2020) |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | John Gilbert Killmister |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Inglenook La Rue Des Landes St Peter Jersey JE3 7BG |
Secretary Name | Jane Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landscape Groves Mont Cochon St Helier Jersey Channel Islands JE2 3JU |
Secretary Name | Joyce Patricia Miley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 8 Les Pigneaux La Route De La Haule St Peter Jersey JE3 7YD |
Secretary Name | Caroline Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 6 The Croft Bellingham Hexham Northumberland NE48 2JY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | ciaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 601133 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 1st Floor Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
2 at £1 | Gary Michael Killmister 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
---|---|
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
18 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members
|
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
31 March 2005 | Resolutions
|
17 December 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
26 November 2004 | Secretary resigned (1 page) |
13 August 2004 | Return made up to 24/07/04; full list of members
|
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 5-11 mortimer street london W1T 3HS (1 page) |
11 August 2003 | Return made up to 24/07/03; full list of members
|
11 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 August 2002 | Return made up to 24/07/02; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 August 2001 | Return made up to 24/07/01; full list of members
|
2 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 May 2000 | Resolutions
|
10 August 1999 | Return made up to 24/07/99; full list of members
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
24 July 1998 | Incorporation (15 pages) |