Hexham
Northumberland
NE47 9LS
Secretary Name | Karen Lynne Liversedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Field Catton Hexham Northumberland NE47 9LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pine Tree Cottage Allenheads Hexham NE47 9HN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
3.8k at £0.01 | Colin John Liversedge 72.27% Ordinary |
---|---|
371 at £0.01 | Anthony Patrick O'leary 7.12% Ordinary |
240 at £0.01 | Alan Hatfield 4.61% Ordinary |
130 at £0.01 | Dean Fielding 2.50% Ordinary |
625 at £0.01 | Tardis4sight LTD 12.00% Ordinary |
78 at £0.01 | James Platt 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£543,905 |
Cash | £5,134 |
Current Liabilities | £29,597 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 October 2010 | Delivered on: 9 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 June 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 June 2014 | Director's details changed for Colin John Liversedge on 30 August 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Karen Lynne Liversedge on 30 August 2013 (1 page) |
2 June 2014 | Director's details changed for Colin John Liversedge on 30 August 2013 (2 pages) |
2 June 2014 | Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Karen Lynne Liversedge on 30 August 2013 (1 page) |
2 June 2014 | Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Company name changed vr software LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed vr software LIMITED\certificate issued on 17/12/12
|
24 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Colin John Liversedge on 23 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Colin John Liversedge on 23 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 April 2009 | Memorandum and Articles of Association (18 pages) |
15 April 2009 | Memorandum and Articles of Association (18 pages) |
7 April 2009 | Company name changed vr software distribution LIMITED\certificate issued on 14/04/09 (4 pages) |
7 April 2009 | Company name changed vr software distribution LIMITED\certificate issued on 14/04/09 (4 pages) |
17 March 2009 | Ad 16/01/09\gbp si [email protected]=2.4\gbp ic 146.6/149\ (2 pages) |
17 March 2009 | Ad 16/01/09\gbp si [email protected]=2.4\gbp ic 146.6/149\ (2 pages) |
20 February 2009 | Ad 15/01/09\gbp si [email protected]=7.42\gbp ic 139.18/146.6\ (2 pages) |
20 February 2009 | Ad 15/01/09\gbp si [email protected]=7.42\gbp ic 139.18/146.6\ (2 pages) |
20 February 2009 | Statement of affairs (5 pages) |
20 February 2009 | Statement of affairs (5 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | S-div (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Ad 15/01/09\gbp si [email protected]=39.18\gbp ic 100/139.18\ (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Ad 15/01/09\gbp si [email protected]=39.18\gbp ic 100/139.18\ (2 pages) |
7 February 2009 | S-div (1 page) |
12 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 April 2006 | Return made up to 23/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 23/04/06; full list of members (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |