Hexham
Northumberland
NE46 1NJ
Secretary Name | CI Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Gary Michael Killmister |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chesterholme Acomb Hexham Northumberland NE46 4RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | intradecorporation.co.uk |
---|
Registered Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
1 at £1 | James Weston 50.00% Ordinary |
---|---|
1 at £1 | Raymond Gracie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687 |
Cash | £2,162 |
Current Liabilities | £1,764 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page) |
7 March 2016 | Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
7 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 October 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 May 2014 | Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for James Joseph Weston on 10 January 2013 (2 pages) |
4 October 2013 | Director's details changed for James Joseph Weston on 10 January 2013 (2 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for James Joseph Weston on 1 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for James Joseph Weston on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for James Joseph Weston on 1 September 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for James Joseph Weston on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for James Joseph Weston on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for James Joseph Weston on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 March 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
28 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
5 January 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
5 January 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
27 October 2006 | Ad 30/09/05-30/10/05 £ si 2@1 (2 pages) |
27 October 2006 | Ad 30/09/05-30/10/05 £ si 2@1 (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: boatside business centre bridge end hexham NE46 4SH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: boatside business centre bridge end hexham NE46 4SH (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
29 September 2005 | Incorporation (17 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Incorporation (17 pages) |