Hexham
Northumberland
NE46 1NH
Director Name | Miss Julia Elizabeth Foy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 March 2023) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Secretary Name | Mrs Aileen Stewart Ellwood |
---|---|
Status | Closed |
Appointed | 10 October 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Director Name | Mrs Meryl May Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Low Redwing Garrigill Alston Cumbria CA9 3EH |
Director Name | Elizabeth Ramonne Moody |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Baker |
Correspondence Address | 3 West View Alston Cumbria CA9 3SF |
Secretary Name | Elizabeth Ramonne Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Baker |
Correspondence Address | 3 West View Alston Cumbria CA9 3SF |
Director Name | Ruth Townsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2003) |
Role | Freelance Management Developme |
Correspondence Address | 4 Fairhill Cottages Alston Cumbria CA9 3UG |
Director Name | Charity Reed |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2004) |
Role | Secretary |
Correspondence Address | 56 The Firs Alston Cumbria CA9 3RW |
Director Name | Kirsten Michaela Pennington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 August 2010) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Terrace The Butts Alston Cumbria CA9 3JG |
Director Name | Julia Annette Neubauer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2004) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Middle Bayles Cottage Alston Cumbria CA9 3BS |
Director Name | Mr Philip Sheridan Morland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2004) |
Role | Builder & General Handyman |
Country of Residence | England |
Correspondence Address | Low Redwing Garrigill Alston Cumbria CA9 3EH |
Director Name | Ms Lisa Hunt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2004) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Granville House The Butts Alston Cumbria CA9 3JU |
Secretary Name | Ruth Townsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2003) |
Role | Freelance Management Developme |
Correspondence Address | 4 Fairhill Cottages Alston Cumbria CA9 3UG |
Secretary Name | Charity Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2004) |
Role | Secretary |
Correspondence Address | 56 The Firs Alston Cumbria CA9 3RW |
Director Name | Janet Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2005) |
Role | Baker |
Correspondence Address | Moorlands Cottage Nenthead Cumbria CA9 3LP |
Secretary Name | Janet Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2005) |
Role | Baker |
Correspondence Address | Moorlands Cottage Nenthead Cumbria CA9 3LP |
Secretary Name | Kirsten Michaela Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2010) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Terrace The Butts Alston Cumbria CA9 3JG |
Director Name | Louise Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2009) |
Role | Chef |
Correspondence Address | Snowden Cottage The Butts Alston Cumbria CA9 3JU |
Director Name | Mrs Amanda Jane Bartle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2010) |
Role | Food Retail |
Country of Residence | United Kingdom |
Correspondence Address | Whiteshield Farmhouse Carrshield Hexham Northumberland NE47 8AB |
Director Name | Ms Linda Karen Andrews |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2012) |
Role | Food Retail |
Country of Residence | England |
Correspondence Address | The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF |
Director Name | Mrs Meryl May Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2013) |
Role | Food Preparation |
Country of Residence | England |
Correspondence Address | The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF |
Director Name | Miss Robyn Jutsum Senior |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2012) |
Role | Food Preparation |
Country of Residence | England |
Correspondence Address | The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF |
Secretary Name | Mrs Meryl May Baker |
---|---|
Status | Resigned |
Appointed | 16 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF |
Website | www.themoodybaker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01833 638844 |
Telephone region | Barnard Castle |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £93,422 |
Gross Profit | £63,225 |
Net Worth | £3,400 |
Cash | £1,302 |
Current Liabilities | £5,341 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 December 2001 | Delivered on: 3 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 3 west view alston cumbria. Outstanding |
---|
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2022 | Application to strike the company off the register (3 pages) |
10 October 2022 | Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 10 October 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 October 2021 | Registered office address changed from The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 30 October 2021 (1 page) |
29 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 January 2020 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
10 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
12 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
14 November 2015 | Annual return made up to 19 October 2015 no member list (3 pages) |
14 November 2015 | Annual return made up to 19 October 2015 no member list (3 pages) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
22 October 2014 | Annual return made up to 19 October 2014 no member list (3 pages) |
22 October 2014 | Annual return made up to 19 October 2014 no member list (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
5 November 2013 | Annual return made up to 19 October 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 19 October 2013 no member list (3 pages) |
25 October 2013 | Termination of appointment of Meryl Baker as a director (1 page) |
25 October 2013 | Appointment of Mrs Aileen Stewart Ellwood as a secretary (1 page) |
25 October 2013 | Appointment of Miss Julia Elizabeth Foy as a director (2 pages) |
25 October 2013 | Termination of appointment of Meryl Baker as a secretary (1 page) |
25 October 2013 | Appointment of Miss Julia Elizabeth Foy as a director (2 pages) |
25 October 2013 | Appointment of Mrs Aileen Stewart Ellwood as a secretary (1 page) |
25 October 2013 | Termination of appointment of Meryl Baker as a secretary (1 page) |
25 October 2013 | Termination of appointment of Meryl Baker as a director (1 page) |
17 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
24 October 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
24 October 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
14 February 2012 | Appointment of Mr Philip Sheridan Morland as a director (2 pages) |
14 February 2012 | Appointment of Mr Philip Sheridan Morland as a director (2 pages) |
13 February 2012 | Termination of appointment of Robyn Senior as a director (1 page) |
13 February 2012 | Termination of appointment of Linda Andrews as a director (1 page) |
13 February 2012 | Termination of appointment of Linda Andrews as a director (1 page) |
13 February 2012 | Termination of appointment of Robyn Senior as a director (1 page) |
3 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
3 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
6 December 2011 | Annual return made up to 19 October 2011 no member list (3 pages) |
6 December 2011 | Annual return made up to 19 October 2011 no member list (3 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (3 pages) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (3 pages) |
17 September 2010 | Appointment of Miss Robyn Jutsum Senior as a director (2 pages) |
17 September 2010 | Appointment of Miss Robyn Jutsum Senior as a director (2 pages) |
17 September 2010 | Appointment of Mrs Meryl May Baker as a director (2 pages) |
17 September 2010 | Appointment of Mrs Meryl May Baker as a director (2 pages) |
16 September 2010 | Appointment of Mrs Meryl May Baker as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Meryl May Baker as a secretary (1 page) |
16 September 2010 | Termination of appointment of Amanda Bartle as a director (1 page) |
16 September 2010 | Termination of appointment of Amanda Bartle as a director (1 page) |
1 September 2010 | Termination of appointment of Kirsten Pennington as a secretary (1 page) |
1 September 2010 | Termination of appointment of Kirsten Pennington as a director (1 page) |
1 September 2010 | Termination of appointment of Kirsten Pennington as a director (1 page) |
1 September 2010 | Termination of appointment of Kirsten Pennington as a secretary (1 page) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
21 April 2010 | Appointment of Ms Linda Karen Andrews as a director (2 pages) |
21 April 2010 | Appointment of Ms Linda Karen Andrews as a director (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
20 October 2009 | Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from 3 West View Front Street Alston Cumbria CA9 3UG on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages) |
20 October 2009 | Termination of appointment of Louise Stewart as a director (1 page) |
20 October 2009 | Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages) |
20 October 2009 | Termination of appointment of Louise Stewart as a director (1 page) |
20 October 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
20 October 2009 | Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from 3 West View Front Street Alston Cumbria CA9 3UG on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages) |
8 September 2009 | Director appointed mrs amanda jane bartle (1 page) |
8 September 2009 | Director appointed mrs amanda jane bartle (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
6 November 2008 | Appointment terminated director meryl baker (1 page) |
6 November 2008 | Annual return made up to 19/10/08 (3 pages) |
6 November 2008 | Appointment terminated director meryl baker (1 page) |
6 November 2008 | Annual return made up to 19/10/08 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Annual return made up to 19/10/07 (2 pages) |
13 November 2007 | Annual return made up to 19/10/07 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
9 November 2006 | Annual return made up to 19/10/06 (2 pages) |
9 November 2006 | Annual return made up to 19/10/06 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Annual return made up to 19/10/05
|
27 October 2005 | Annual return made up to 19/10/05
|
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 January 2005 | Annual return made up to 19/10/04
|
29 January 2005 | Annual return made up to 19/10/04
|
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
24 November 2003 | Annual return made up to 19/10/03
|
24 November 2003 | Annual return made up to 19/10/03
|
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: low redwing garrigill alston cumbria CA9 3EH (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: low redwing garrigill alston cumbria CA9 3EH (1 page) |
11 May 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
11 May 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 January 2003 | Secretary resigned;director resigned (1 page) |
26 January 2003 | Secretary resigned;director resigned (1 page) |
19 November 2002 | Annual return made up to 19/10/02
|
19 November 2002 | Annual return made up to 19/10/02
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Memorandum and Articles of Association (13 pages) |
14 November 2001 | Memorandum and Articles of Association (13 pages) |
19 October 2001 | Incorporation (22 pages) |
19 October 2001 | Incorporation (22 pages) |