Hepscott, Morpeth
Northumberland
NE61 6LU
Secretary Name | Graham Jones Fcca Acis (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 9 West View Littlethorpe, Ripon North Yorkshire HG4 3LN |
Registered Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Hepscott |
Ward | Longhorsley |
Built Up Area | Hepscott |
Year | 2014 |
---|---|
Turnover | £149,508 |
Gross Profit | £81,162 |
Net Worth | -£26,781 |
Current Liabilities | £76,868 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 November 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 November 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 April 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: hepscott morpeth northumberland NE61 6LU (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: hepscott morpeth northumberland NE61 6LU (1 page) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Incorporation (15 pages) |
17 July 2006 | Incorporation (15 pages) |