Fourstones
Hexham
Northumberland
NE47 5AX
Secretary Name | Mrs Sophie Henrietta Straker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rueben Thomas Coppin Straker 50.00% Ordinary |
---|---|
1 at £1 | Sophie Henrietta Straker 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
---|---|
20 May 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
1 December 2020 | Confirmation statement made on 20 November 2020 with updates (3 pages) |
3 August 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 30 March 2019 (4 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 30 March 2018 (4 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 30 March 2017 (5 pages) |
20 July 2017 | Micro company accounts made up to 30 March 2017 (5 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 June 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: stonecroft house newbrough hexham northumberland NE47 5AX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: stonecroft house newbrough hexham northumberland NE47 5AX (1 page) |
6 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 March 2006 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 March 2006 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 March 2005 (6 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 March 2005 (6 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
11 September 2003 | Accounting reference date extended from 31/10/03 to 30/03/04 (1 page) |
11 September 2003 | Accounting reference date extended from 31/10/03 to 30/03/04 (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (17 pages) |
23 October 2002 | Incorporation (17 pages) |