Hexham
Northumberland
NE46 1JD
Director Name | Mrs Gillian Tracey Hindle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
Director Name | Mrs Carrol Amanda Fenwick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 May 2017) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
Secretary Name | Mrs Michele Elizabeth Fenton Ridley |
---|---|
Status | Closed |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
Director Name | Miss Rebecca Louise Jackson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2016(16 years after company formation) |
Appointment Duration | 1 year (closed 02 May 2017) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
Director Name | Jan Baxandall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Monks Terrace Hexham Northumberland NE46 1HS |
Director Name | Peter John Carpenter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Headteacher |
Correspondence Address | 26 Loughbrow Park Hexham Northumberland NE46 2QD |
Director Name | Julie Wilson Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 17 Elvaston Road Hexham Northumberland NE46 2HA |
Director Name | Dr Jane Dammers |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 2 Park Avenue Hexham Northumberland NE46 3EN |
Director Name | Rona Lackenby |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Headteacher |
Correspondence Address | 16 Loughbrow Park Hexham Northumberland NE46 2QD |
Director Name | Gavin John Waugh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Area Sales Manager |
Correspondence Address | 38 Wydon Park Hexham Northumberland NE46 2BX |
Secretary Name | Mrs Gillian Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynewell Leazes Lane Hexham Northumberland NE46 3AZ |
Director Name | Carol Yvonne Conyers |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Fairwood Road Hexham Northumberland NE46 1LG |
Director Name | Jane Wadsworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2005) |
Role | Social Worker |
Correspondence Address | 1 Woodside Hexham Northumberland NE46 1HU |
Director Name | Margaret Evelyn Coombe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2010) |
Role | Teacher |
Correspondence Address | 18 Elvaston Road Hexham Northumberland NE46 2HD |
Director Name | Susanne Steward |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 January 2010) |
Role | Company Director |
Correspondence Address | 13 Woodlands Hexham Northumberland NE46 1HT |
Director Name | Gaynor Scandle |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2005) |
Role | Financial Administrator |
Correspondence Address | 4 West Hextol Close Hexham Northumberland NE46 2BS |
Secretary Name | Gaynor Scandle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 4 West Hextol Close Hexham Northumberland NE46 2BS |
Director Name | Mrs Judith Meek |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 December 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 30 Painshawfield Road Stocksfield Northumberland NE43 7PF |
Director Name | Miss Nicola Pearson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2014) |
Role | Foster Carer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eastwood Grange Road Hexham Northumberland NE46 1UE |
Secretary Name | Miss Nicola Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2014) |
Role | Foster Carer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eastwood Grange Road Hexham Northumberland NE46 1UE |
Director Name | Louise Chapman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 2010) |
Role | Teaching Assistant |
Correspondence Address | 13 Ashwood Road Hexham Northumberland NE46 1EE |
Director Name | Mrs Lorraine Alice Hebdon |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 01434 601698 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Beaufront Avenue Hexham Northumberland NE46 1JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Turnover | £25,634 |
Net Worth | £14,152 |
Cash | £11,128 |
Current Liabilities | £180 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Appointment of Miss Rebecca Louise Jackson as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Miss Rebecca Louise Jackson as a director on 11 April 2016 (2 pages) |
2 April 2016 | Annual return made up to 22 March 2016 no member list (3 pages) |
2 April 2016 | Annual return made up to 22 March 2016 no member list (3 pages) |
18 December 2015 | Termination of appointment of Judith Meek as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Judith Meek as a director on 18 December 2015 (1 page) |
21 April 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
21 April 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
7 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page) |
7 April 2015 | Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages) |
7 April 2015 | Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page) |
7 April 2015 | Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages) |
7 April 2015 | Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages) |
7 April 2015 | Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages) |
7 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages) |
7 April 2015 | Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages) |
7 April 2015 | Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages) |
7 April 2015 | Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page) |
7 April 2015 | Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages) |
7 April 2015 | Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
23 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
23 March 2014 | Director's details changed for Miss Lorraine Alice Hogg on 26 October 2013 (2 pages) |
23 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
23 March 2014 | Director's details changed for Miss Lorraine Alice Hogg on 26 October 2013 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
24 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
24 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
16 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
2 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
2 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 May 2011 | Appointment of Miss Lorraine Alice Hogg as a director (2 pages) |
17 May 2011 | Appointment of Miss Lorraine Alice Hogg as a director (2 pages) |
23 March 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
23 March 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
30 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
30 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
29 April 2010 | Termination of appointment of Susanne Steward as a director (1 page) |
29 April 2010 | Director's details changed for Judith Meek on 20 March 2010 (2 pages) |
29 April 2010 | Termination of appointment of Louise Chapman as a director (1 page) |
29 April 2010 | Termination of appointment of Margaret Coombe as a director (1 page) |
29 April 2010 | Director's details changed for Miss Nicola Pearson on 20 March 2010 (2 pages) |
29 April 2010 | Termination of appointment of Susanne Steward as a director (1 page) |
29 April 2010 | Director's details changed for Miss Nicola Pearson on 20 March 2010 (2 pages) |
29 April 2010 | Termination of appointment of Margaret Coombe as a director (1 page) |
29 April 2010 | Termination of appointment of Louise Chapman as a director (1 page) |
29 April 2010 | Director's details changed for Judith Meek on 20 March 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Director appointed louise chapman (1 page) |
11 June 2009 | Annual return made up to 22/03/09 (10 pages) |
11 June 2009 | Annual return made up to 22/03/09 (10 pages) |
11 June 2009 | Director appointed louise chapman (1 page) |
17 February 2009 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
22 September 2008 | Appointment terminated director jan baxandall (1 page) |
22 September 2008 | Appointment terminated director jan baxandall (1 page) |
22 September 2008 | Annual return made up to 22/03/08 (3 pages) |
22 September 2008 | Annual return made up to 22/03/08 (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 April 2007 | Annual return made up to 22/03/07 (5 pages) |
26 April 2007 | Annual return made up to 22/03/07 (5 pages) |
4 May 2006 | Annual return made up to 22/03/06 (6 pages) |
4 May 2006 | Annual return made up to 22/03/06 (6 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 May 2005 | Annual return made up to 22/03/05
|
27 May 2005 | Annual return made up to 22/03/05
|
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
3 April 2004 | Annual return made up to 22/03/04 (7 pages) |
3 April 2004 | Annual return made up to 22/03/04 (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 April 2003 | Annual return made up to 22/03/03 (7 pages) |
10 April 2003 | Annual return made up to 22/03/03 (7 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 March 2002 | Annual return made up to 22/03/02 (5 pages) |
18 March 2002 | Annual return made up to 22/03/02 (5 pages) |
21 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
21 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Annual return made up to 22/03/01
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Annual return made up to 22/03/01
|
24 August 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
24 August 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Incorporation (22 pages) |
22 March 2000 | Incorporation (22 pages) |