Prudhoe
Northumberland
NE42 5PU
Director Name | Geoffrey Hockaday |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Secretary Name | Margaret Anne Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | West Wood Newton Hall, Newton Stocksfield NE43 7TW |
Director Name | Margaret Anne Moyle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 October 2007) |
Role | Advisor |
Correspondence Address | West Wood Newton Hall, Newton Stocksfield NE43 7TW |
Secretary Name | Gillian Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 October 2007) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Howden Close Newcastle Road Corbridge NE45 5LS |
Secretary Name | Dickinson Dees Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2009) |
Correspondence Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gillian Hockaday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,904 |
Cash | £8,358 |
Current Liabilities | £61,373 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 November 2013 | Registered office address changed from Sydgate House Middle Street Corbridge Northumberland NE45 5AT on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Sydgate House Middle Street Corbridge Northumberland NE45 5AT on 27 November 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register(s) moved to registered office address (1 page) |
24 April 2012 | Director's details changed for Gillian Rowley on 30 July 2010 (2 pages) |
24 April 2012 | Register(s) moved to registered office address (1 page) |
24 April 2012 | Director's details changed for Gillian Rowley on 30 July 2010 (2 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Registered office address changed from Howden Close Newcastle Road Corbridge NE45 5LS on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from Howden Close Newcastle Road Corbridge NE45 5LS on 28 April 2011 (2 pages) |
9 March 2011 | Appointment of Geoffrey Hockaday as a director (3 pages) |
9 March 2011 | Appointment of Geoffrey Hockaday as a director (3 pages) |
24 February 2011 | Register inspection address has been changed from C/O Dickinson Dees Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF (2 pages) |
24 February 2011 | Register inspection address has been changed from C/O Dickinson Dees Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 April 2010 | Director's details changed for Gillian Rowley on 4 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Gillian Rowley on 4 April 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Gillian Rowley on 4 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated secretary dickinson dees LLP (1 page) |
8 April 2009 | Appointment terminated secretary dickinson dees LLP (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |