Allendale
Hexham
Northumberland
NE47 9BP
Secretary Name | Mrs Claire Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Registered Address | 34 Forstersteads Allendale Hexham NE47 9AS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
Built Up Area | Allendale Town |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brendon Paul Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,103 |
Current Liabilities | £6,337 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 2007 | Delivered on: 14 December 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Register inspection address has been changed (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Brendon Paul Jackson on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Brendon Paul Jackson on 2 October 2009 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
16 December 2005 | Incorporation (15 pages) |