Hexham
Northumberland
NE46 2DF
Director Name | Mrs Patricia Margaret Elliot Newman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hextol Terrace Hexham Northumberland NE46 2DF |
Secretary Name | Mrs Patricia Margaret Elliot Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hextol Terrace Hexham Northumberland NE46 2DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | firststandardltd.co.uk |
---|---|
Telephone | 01434 600547 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Elliot-newman 50.00% Ordinary |
---|---|
1 at £1 | Patricia Elliot-newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,286 |
Cash | £1,692 |
Current Liabilities | £8,756 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Notification of Christopher Guy Elliot-Newman as a person with significant control on 9 August 2016 (2 pages) |
9 August 2017 | Cessation of Patricia Margaret Elliot-Newman as a person with significant control on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Patricia Margaret Elliot Newman as a secretary on 4 August 2017 (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Resolutions
|
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Registered office address changed from 15 Hextol Terrace Hexham Northumberland NE46 2DF England to C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 23 September 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 15 hextol terrace hexham northumberland NE46 2DF (1 page) |
22 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2005 | Incorporation (16 pages) |