North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Secretary Name | Mrs Mary Anne Currie |
---|---|
Status | Closed |
Appointed | 03 May 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Secretary Name | Julian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 3 Vine Terrace Hexham Northumberland NE46 1NT |
Director Name | Andrew McKenzie Aird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2011) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 20 Observer Way Kelvedon Colchester Essex CO5 9NZ |
Secretary Name | Jeanette Katherine Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | 35 Birkdene Stocksfield Northumberland NE43 7EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Application to strike the company off the register (3 pages) |
9 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
27 June 2011 | Appointment of Mrs Mary Anne Currie as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Mary Anne Currie as a secretary (1 page) |
27 June 2011 | Termination of appointment of Andrew Aird as a director (1 page) |
27 June 2011 | Termination of appointment of Andrew Aird as a director (1 page) |
27 June 2011 | Termination of appointment of Jeanette Hennessey as a secretary (1 page) |
27 June 2011 | Termination of appointment of Jeanette Hennessey as a secretary (1 page) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Andrew Mckenzie Aird on 16 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Andrew Mckenzie Aird on 16 July 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
7 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 16/07/05; full list of members
|
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
24 August 2005 | Company name changed property design matters (hexham) LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed property design matters (hexham) LIMITED\certificate issued on 24/08/05 (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: long close, wanless lane hexham northumberland NE46 1BU (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: long close, wanless lane hexham northumberland NE46 1BU (1 page) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |