Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary Name | Winifred Mary McArthur |
---|---|
Status | Closed |
Appointed | 07 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Deneholme Mount View Terrace Stocksfield Northumberland NE43 7HL |
Secretary Name | Gregor McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 April 2010) |
Role | Forestry Contractor |
Correspondence Address | 2 Woodbine Terrace Barrasford Northumberland NE48 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deneholme Mount View Terrace Stocksfield Northumberland NE43 7HL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
1 at £1 | Gordon Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,710 |
Current Liabilities | £90,181 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 December 2016 | Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 April 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Gordon Mcarthur on 7 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Gordon Mcarthur on 7 September 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Appointment of Winifred Mary Mcarthur as a secretary (1 page) |
19 April 2010 | Termination of appointment of Gregor Mcarthur as a secretary (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 April 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
28 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | Return made up to 07/09/03; no change of members
|
3 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 September 2002 | Return made up to 07/09/02; no change of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |