Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Director Name | Mrs Claire Ross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Oak Tree Inn Hutton Magna Richmond North Yorkshire DL11 7HH |
Secretary Name | Mrs Claire Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Oak Tree Inn Hutton Magna Richmond North Yorkshire DL11 7HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Alastair Ross 50.00% Ordinary |
---|---|
10k at £1 | Claire Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,503 |
Cash | £6,275 |
Current Liabilities | £27,088 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 October 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alastair Ross on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Claire Ross on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alastair Ross on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Claire Ross on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alastair Ross on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Claire Ross on 4 March 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
24 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (19 pages) |
22 February 2006 | Incorporation (19 pages) |