The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director Name | Jean Dickson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Revelstone The Dene Allendale Northumberland NE47 9PX |
Secretary Name | Jean Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Revelstone The Dene Allendale Northumberland NE47 9PX |
Director Name | Mr Alan John Donnelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2012) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Manor House, Westoe Village South Shields Tyne And Wear NE33 3EQ |
Registered Address | Coburg House, 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Mrs Jean Dickson 50.00% Ordinary B |
---|---|
1 at £1 | Professor Anthony David Rae Dickson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,829 |
Cash | £86,430 |
Current Liabilities | £32,956 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 February 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
25 February 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Termination of appointment of Alan Donnelly as a director (1 page) |
4 December 2012 | Termination of appointment of Alan Donnelly as a director (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 May 2008 | Director appointed alan john donnelly (2 pages) |
19 May 2008 | Director appointed alan john donnelly (2 pages) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |