5 Beach View, Boulmer
Alnwick
Northumberland
NE66 3BN
Secretary Name | Mr Michael Andrew Huggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Downs Road Walmer Deal Kent CT14 7TN |
Director Name | Mr Michael Andrew Huggins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Downs Road Walmer Deal Kent CT14 7TN |
Director Name | Robert Henry Huggins |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Merton Cottages Embleton Northumberland NE66 3XL |
Director Name | Glenda Jean Winter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Johnstone House, Longhoughton Alnwick Northumberland NE66 3LP |
Secretary Name | Tony Norman Huggins Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boulmer House 5 Beach View, Boulmer Alnwick Northumberland NE66 3BN |
Website | www.hugginspaving.com |
---|
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Glenda Jean Winter 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael Andrew Huggins 25.00% Ordinary |
25 at £1 | Robert Henry Huggins 25.00% Ordinary |
25 at £1 | Tony Norman Huggins Haig 25.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 February 2021 | Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
---|---|
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 April 2018 | Resolutions
|
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Notification of Tony Huggins-Haig as a person with significant control on 1 January 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Tony Huggins-Haig as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Tony Huggins-Haig as a person with significant control on 1 January 2017 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from C/O Amt Business Business Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from C/O Amt Business Business Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Tony Norman Huggins Haig on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director michael huggins (1 page) |
14 May 2008 | Secretary appointed mr michael andrew huggins (1 page) |
14 May 2008 | Appointment terminated director michael huggins (1 page) |
14 May 2008 | Secretary appointed mr michael andrew huggins (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Company name changed t & m galleries LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed t & m galleries LIMITED\certificate issued on 06/09/07 (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
2 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
2 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
2 May 2007 | Incorporation (20 pages) |
2 May 2007 | Incorporation (20 pages) |