Hallington
Newcastle Upon Tyne
NE19 2LW
Director Name | Mr James George Crook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 08 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Director Name | George Crook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | Sunnybrae Clifton Morpeth Northumberland NE61 6DQ |
Secretary Name | Mr Ian Douglas Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Secretary Name | George Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 5-9 Grey Street Newcastle Upon Tyne NE1 6AS |
Director Name | Mr James George Stanton Crook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2009) |
Role | Manageing Director |
Correspondence Address | 1 Park Avenue Fawden Newcastle Upon Tyne NE3 2SH |
Director Name | Mr Ian Douglas Veitch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Director Name | Mr Ian Douglas Veitch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52-54 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
28 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
9 August 2012 | Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 198 Newbiggin Road Ashington Northumberland NE63 0TN on 9 August 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Ian Veitch as a director (1 page) |
22 March 2011 | Appointment of Mr James George Crook as a director (2 pages) |
22 March 2011 | Termination of appointment of Ian Veitch as a director (1 page) |
22 March 2011 | Appointment of Mr James George Crook as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Ian Douglas Veitch on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ian Douglas Veitch on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Director appointed mr ian douglas veitch (1 page) |
11 May 2009 | Director appointed mr ian douglas veitch (1 page) |
11 May 2009 | Appointment terminated director james crook (1 page) |
11 May 2009 | Appointment Terminated Director james crook (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Appointment terminated director ian veitch (1 page) |
24 February 2009 | Director appointed mr james george stanton crook (1 page) |
24 February 2009 | Director appointed mr james george stanton crook (1 page) |
24 February 2009 | Appointment Terminated Director ian veitch (1 page) |
17 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 park avenue fawdon newcastle upon tyne tyne & wear NE3 2SH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 park avenue fawdon newcastle upon tyne tyne & wear NE3 2SH (1 page) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 5-9 grey street newcastle upon tyne tyne and wear NE1 6AS (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 5-9 grey street newcastle upon tyne tyne and wear NE1 6AS (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: cuan dor cottage hallington northumberland NE19 2LW (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: cuan dor cottage hallington northumberland NE19 2LW (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
16 September 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members
|
16 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: sunnybrae clifton morpeth northumberland NE61 6DQ (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: sunnybrae clifton morpeth northumberland NE61 6DQ (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 5-9 grey street newcastle upon tyne NE1 6AS (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Company name changed hauxley holiday homes LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Company name changed hauxley holiday homes LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 5-9 grey street newcastle upon tyne NE1 6AS (1 page) |
14 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
30 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Incorporation (15 pages) |
6 October 2000 | Secretary resigned (1 page) |