Fourstones
Hexham
Northumberland
NE47 5DG
Director Name | Kenneth Bowman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Fourstones Hexham Northumberland NE47 5DG |
Secretary Name | Hadrian Midlands Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 August 2017) |
Correspondence Address | Lime House Lime House Fourstones Hexham Northumberland NE47 5DQ |
Director Name | Michael Allan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pudding Mews Hexham Northumberland NE46 3SW |
Director Name | Mr Branwell Rupert Horth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 College Glade Caerleon Gwent NP18 3TE Wales |
Secretary Name | Michael Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pudding Mews Hexham Northumberland NE46 3SW |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £17,434 |
Cash | £68 |
Current Liabilities | £601,098 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (13 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (13 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (2 pages) |
20 January 2016 | Appointment of a voluntary liquidator (2 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 23 May 2015 (17 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (17 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (17 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (14 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (14 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (14 pages) |
8 October 2013 | Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages) |
24 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 March 2013 | Administrator's progress report to 16 February 2013 (14 pages) |
21 March 2013 | Administrator's progress report to 16 February 2013 (14 pages) |
24 September 2012 | Notice of extension of period of Administration (1 page) |
24 September 2012 | Notice of extension of period of Administration (1 page) |
21 September 2012 | Administrator's progress report to 16 August 2012 (15 pages) |
21 September 2012 | Administrator's progress report to 16 August 2012 (15 pages) |
13 July 2012 | Administrator's progress report to 29 May 2012 (13 pages) |
13 July 2012 | Administrator's progress report to 29 May 2012 (13 pages) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
1 February 2012 | Statement of administrator's proposal (28 pages) |
1 February 2012 | Statement of administrator's proposal (28 pages) |
26 January 2012 | Statement of affairs with form 2.14B (7 pages) |
26 January 2012 | Statement of affairs with form 2.14B (7 pages) |
14 December 2011 | Registered office address changed from Lime House Fourstones Hexham NE47 5DG on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Lime House Fourstones Hexham NE47 5DG on 14 December 2011 (2 pages) |
13 December 2011 | Appointment of an administrator (1 page) |
13 December 2011 | Appointment of an administrator (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Termination of appointment of Michael Allan as a secretary (1 page) |
20 April 2011 | Termination of appointment of Michael Allan as a director (1 page) |
20 April 2011 | Appointment of Hadrian Midlands Limited as a secretary (2 pages) |
20 April 2011 | Appointment of Hadrian Midlands Limited as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Michael Allan as a secretary (1 page) |
20 April 2011 | Termination of appointment of Michael Allan as a director (1 page) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 January 2010 | Director's details changed for Michael Allan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Kenneth Bowman on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Kenneth Bowman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael Allan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dennis Bowman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dennis Bowman on 18 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
11 April 2008 | Director and secretary's change of particulars / michael allan / 11/04/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / michael allan / 11/04/2008 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Ad 16/01/06--------- £ si 25@1=25 £ ic 75/100 (1 page) |
24 January 2006 | Ad 16/01/06--------- £ si 25@1=25 £ ic 75/100 (1 page) |
16 January 2006 | Incorporation (17 pages) |
16 January 2006 | Incorporation (17 pages) |