Station Road Allendale
Hexham
Northumberland
NE47 9PY
Director Name | Richard Andrew Price |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Heathcote Station Road Allendale Hexham Northumberland NE47 9PY |
Secretary Name | Laura Louise Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Heathcote Station Road Allendale Hexham Northumberland NE47 9PY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 26 January 2011 (1 page) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (5 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 February 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
16 February 2007 | Return made up to 08/01/07; full list of members (5 pages) |
16 February 2007 | Return made up to 08/01/07; full list of members (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (5 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (5 pages) |
20 July 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members (5 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members (5 pages) |
14 February 2004 | Return made up to 08/01/04; full list of members
|
14 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
18 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
18 February 2003 | Return made up to 08/01/03; full list of members (5 pages) |
1 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 January 2002 | Return made up to 08/01/02; full list of members (5 pages) |
28 January 2002 | Return made up to 08/01/02; full list of members (5 pages) |
15 March 2001 | Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2001 | Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (1 page) |
15 January 2001 | New secretary appointed;new director appointed (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (15 pages) |
8 January 2001 | Incorporation (15 pages) |