Hexham
Northumberland
NE46 2PZ
Director Name | Roger Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2003) |
Role | Engineer |
Correspondence Address | 8 Louisa Avenue Benfleet Essex SS7 4DA |
Director Name | Arthur Meredith Hughes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 20 Elmwood Avenue Hoole Chester CH2 3RJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Net Worth | £751 |
Cash | £8,137 |
Current Liabilities | £8,000 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (1 page) |
23 October 2002 | Return made up to 18/01/02; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 February 2001 | Return made up to 18/01/01; full list of members
|
29 November 2000 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
16 October 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
16 October 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: hillhouse bingfield combe hallington newcastle upon tyne NE19 2LQ (1 page) |
14 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
1 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 1999 | Incorporation (13 pages) |