Ashington
Northumberland
NE63 8RS
Director Name | Mr Gary Owen Hopper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Station Road Ashington Northumberland NE63 8RS |
Secretary Name | Mrs Janet Hopper |
---|---|
Status | Closed |
Appointed | 17 May 2013(10 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 37 Rolling Mill Consett County Durham DH8 6NH |
Director Name | Mrs Janet Hopper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Rolling Mill Consett County Durham DH8 6NH |
Director Name | Miss Louise Hopper |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Station Road Ashington Northumberland NE63 8RS |
Director Name | Garry Owen Hopper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Daisy Hill Consett County Durham DH8 6SB |
Director Name | Janet Hopper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Daisy Hill Consett County Durham DH8 6SB |
Secretary Name | Janet Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Daisy Hill Consett County Durham DH8 6SB |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year after company formation) |
Appointment Duration | 9 years (resigned 17 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Malcolm Conrad Harland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Station Road Ashington Northumberland NE63 8RS |
Director Name | Miss Louise Hopper |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2009) |
Role | Administrator |
Correspondence Address | 37 Rolling Mill Consett County Durham DH8 6NH |
Secretary Name | Miss Louise Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2009) |
Role | Administrator |
Correspondence Address | 37 Rolling Mill Consett County Durham DH8 6NH |
Secretary Name | Mr Gary Owen Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Rolling Mill Consett Co Durham DH8 6NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
665 at £1 | Gary Hopper 70.00% Ordinary |
---|---|
95 at £1 | Janet Hopper 10.00% Ordinary |
95 at £1 | Louise Hopper 10.00% Ordinary |
95 at £1 | Michael Penny 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,291 |
Current Liabilities | £29,967 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages) |
27 September 2013 | Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages) |
27 September 2013 | Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages) |
23 September 2013 | Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages) |
23 September 2013 | Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages) |
23 September 2013 | Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages) |
26 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Termination of appointment of Malcolm Conrad Harland as a director on 17 May 2013 (1 page) |
25 June 2013 | Termination of appointment of Simon Robert Burrows as a director on 17 May 2013 (1 page) |
25 June 2013 | Termination of appointment of Malcolm Conrad Harland as a director on 17 May 2013 (1 page) |
25 June 2013 | Termination of appointment of Simon Robert Burrows as a director on 17 May 2013 (1 page) |
25 June 2013 | Appointment of Mrs Janet Hopper as a secretary on 17 May 2013 (2 pages) |
25 June 2013 | Termination of appointment of Gary Owen Hopper as a secretary on 17 May 2013 (1 page) |
25 June 2013 | Appointment of Mrs Janet Hopper as a secretary on 17 May 2013 (2 pages) |
25 June 2013 | Termination of appointment of Gary Owen Hopper as a secretary on 17 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Penny on 2 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Penny on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Penny on 2 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
6 April 2009 | Director and secretary appointed gary owen hopper (2 pages) |
6 April 2009 | Appointment terminated director and secretary louise hopper (1 page) |
6 April 2009 | Director and secretary appointed gary owen hopper (2 pages) |
6 April 2009 | Appointment terminated director and secretary louise hopper (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
31 August 2006 | Return made up to 02/05/06; full list of members; amend (6 pages) |
31 August 2006 | Return made up to 02/05/06; full list of members; amend (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 July 2006 | Return made up to 02/05/06; full list of members (4 pages) |
31 July 2006 | Return made up to 02/05/06; full list of members (4 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
9 June 2005 | Ad 31/10/04--------- £ si 50@1 (2 pages) |
9 June 2005 | Ad 31/10/04--------- £ si 50@1 (2 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
11 January 2005 | Accounts made up to 31 May 2004 (1 page) |
11 January 2005 | Accounts made up to 31 May 2004 (1 page) |
31 August 2004 | Ad 22/03/04--------- £ si 899@1 (2 pages) |
31 August 2004 | Ad 22/03/04--------- £ si 899@1 (2 pages) |
26 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (15 pages) |
2 May 2003 | Incorporation (15 pages) |