Hexham
Northumberland
NE46 2AL
Director Name | Mr Rodney Wallace |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 November 2021) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fairfield Crescent Oakwood Hexham Northumberland NE46 4LH |
Secretary Name | Mr Rodney Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 November 2021) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fairfield Crescent Oakwood Hexham Northumberland NE46 4LH |
Director Name | Thomas Gordon Wallace |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St. Johns Road Hexham NE46 2AT |
Secretary Name | Robina Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St. Johns Road Hexham NE46 2AT |
Director Name | Robina Wallace |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2006) |
Role | Secretary |
Correspondence Address | 26 St. Johns Road Hexham NE46 2AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wallacecarpetsltd.co.uk |
---|---|
Telephone | 01434 600440 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,556 |
Cash | £50 |
Current Liabilities | £27,028 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
10 December 2019 | Registered office address changed from Unit 3 Tyne Mills Industrial Estate, Hexham Northumberland NE46 1XL to Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 10 December 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
2 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Gary Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rodney Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rodney Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Gary Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Gary Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rodney Wallace on 1 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / gary wallace / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / gary wallace / 25/07/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Ad 16/03/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Ad 16/03/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 26 st johns road hexham NE46 2AT (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 26 st johns road hexham NE46 2AT (1 page) |
22 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
10 May 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
22 March 2004 | Ad 10/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 March 2004 | Ad 10/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2003 | Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Incorporation (17 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Incorporation (17 pages) |