Bromley
BR2 0QA
Director Name | Mr Wayne William Dance |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbank 14 Batt House Road Stocksfield Northumberland NE43 7RA |
Director Name | Mr Anthony John Hill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 251 Castlecroft Road Wolverhampton West Midlands WV3 8NA |
Secretary Name | Mr Anthony John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Castlecroft Road Wolverhampton West Midlands WV3 8NA |
Director Name | Jean Malo Tasle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2005(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 3b Grasmere Road Bromley Kent BR1 4BA |
Secretary Name | Mrs Pauline Kennedy |
---|---|
Status | Resigned |
Appointed | 01 April 2010(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | Hillbank 14 Batt House Road Stocksfield Northumberland NE43 7RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | inhouseuk.net |
---|---|
Telephone | 01661 842304 |
Telephone region | Prudhoe |
Registered Address | Hillbank 14 Batt House Road Stocksfield Northumberland NE43 7RA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
1 at £1 | Anthony Hill 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Anthony John Hill as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Anthony John Hill as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 251 Castlecroft Road Wolverhampton WV3 8NA on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 251 Castlecroft Road Wolverhampton WV3 8NA on 30 April 2013 (1 page) |
29 April 2013 | Director's details changed for Mr Malo Tasle on 28 March 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr Malo Tasle on 28 March 2012 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Malo Tasle on 25 November 2011 (2 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Mr Malo Tasle on 25 November 2011 (2 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Anthony Hill as a secretary (1 page) |
1 April 2010 | Appointment of Mrs Pauline Kennedy as a secretary (1 page) |
1 April 2010 | Appointment of Mrs Pauline Kennedy as a secretary (1 page) |
1 April 2010 | Termination of appointment of Anthony Hill as a secretary (1 page) |
1 April 2010 | Termination of appointment of Anthony Hill as a secretary (1 page) |
1 April 2010 | Termination of appointment of Anthony Hill as a secretary (1 page) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Malo Tasle on 10 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Malo Tasle on 10 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Hill on 10 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Hill on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr Wayne William Dance as a director (2 pages) |
22 March 2010 | Appointment of Mr Wayne William Dance as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director jean tasle (1 page) |
7 May 2008 | Appointment terminated director jean tasle (1 page) |
8 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
25 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 January 2007 | Accounts made up to 31 March 2006 (1 page) |
19 January 2007 | Accounts made up to 31 March 2006 (1 page) |
16 March 2006 | Accounts made up to 31 March 2005 (1 page) |
16 March 2006 | Accounts made up to 31 March 2005 (1 page) |
29 September 2005 | Return made up to 10/03/05; full list of members (7 pages) |
29 September 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Secretary resigned (1 page) |