The Stanners
Corbridge
Northumberland
NE45 5BA
Secretary Name | Nicholas Martin Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holpeth House The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Mrs Christine Gwenneth Danzey Kerr |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stephenson Terrace Wylam Northumberland NE41 8DZ |
Secretary Name | Mrs Katherine Elizabeth Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holpeth House The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | katiekerr.co.uk |
---|---|
Telephone | 01434 632220 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Gwenneth Danzey Kerr 50.00% Ordinary |
---|---|
50 at £1 | Katherine Elizabeth Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,410 |
Cash | £1,295 |
Current Liabilities | £151,692 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 April 2020 | Registered office address changed from 22 Hill Street Corbridge Northumberland NE45 5AA to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 April 2020 (2 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Appointment of a voluntary liquidator (3 pages) |
14 April 2020 | Statement of affairs (10 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
5 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 August 2018 | Cessation of Christine Gwenneth Danzey Kerr as a person with significant control on 18 June 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
2 August 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Termination of appointment of Christine Gwenneth Danzey Kerr as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Christine Gwenneth Danzey Kerr as a director on 31 May 2017 (1 page) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 22 hill street corbridge northumberland NE45 5AA (1 page) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 22 hill street corbridge northumberland NE45 5AA (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 May 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
19 May 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
27 March 2008 | Secretary appointed nicholas oliver (2 pages) |
27 March 2008 | Appointment terminated secretary katherine oliver (1 page) |
27 March 2008 | Secretary appointed nicholas oliver (2 pages) |
27 March 2008 | Appointment terminated secretary katherine oliver (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 hill street corbridge northumberland NE45 5AA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 hill street corbridge northumberland NE45 5AA (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 September 2007 | Company name changed crossco (1050) LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed crossco (1050) LIMITED\certificate issued on 12/09/07 (2 pages) |
2 August 2007 | Incorporation (15 pages) |
2 August 2007 | Incorporation (15 pages) |