Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary Name | Tina Taggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 15 November 2016) |
Role | Personal Asst |
Correspondence Address | 15 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Telephone | 01670 513998 |
---|---|
Telephone region | Morpeth |
Registered Address | 15 Field House Close, Hepscott Morpeth Northumberland NE61 6LU |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Hepscott |
Ward | Longhorsley |
Built Up Area | Hepscott |
1 at £1 | Mr Stephen Taggart 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tina Taggart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,860 |
Cash | £990 |
Current Liabilities | £34,361 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
7 July 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Stephen Taggart on 26 July 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
1 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 December 2007 | Return made up to 26/07/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: greengates hepscott morpeth northumberland NE61 6LT (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Company name changed lintonville 12 LIMITED\certificate issued on 20/08/02 (2 pages) |
26 July 2002 | Incorporation (17 pages) |