Hepscott
Northumberland
NE61 6HT
Secretary Name | Loraine Fisher-Greeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Net Worth | £418,664 |
Cash | £321,353 |
Current Liabilities | £17,557 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2004 | Application for striking-off (1 page) |
23 September 2004 | Restoration by order of the court (3 pages) |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
27 October 2002 | Return made up to 15/10/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members
|
2 November 2001 | Resolutions
|
2 November 2001 | £ nc 500000/1000000 10/05/01 (1 page) |
2 November 2001 | Ad 10/05/01--------- £ si 80000@1=80000 £ ic 446001/526001 (2 pages) |
11 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 March 2001 | Ad 16/02/01--------- £ si 200000@1=200000 £ ic 246001/446001 (2 pages) |
27 October 2000 | Return made up to 15/10/00; full list of members
|
10 October 2000 | Ad 20/09/00--------- £ si 246000@1=246000 £ ic 1/246001 (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 11 the orchard hepscott morpeth northumberland NE61 6HT (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
13 January 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
15 October 1999 | Incorporation (12 pages) |