Hexham
Northumberland
NE46 3BJ
Director Name | Mrs Lorna Anne Copple |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Anna Louise Beadle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Innerhaugh Mews Haydon Bridge Hexham Northumberland NE47 6DE |
Director Name | Jane Louise Marston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Barn Faugh Heads Nook Brampton Cumbria CA8 9EG |
Director Name | Mr Alexander McEwan Rutherford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Newspaper Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanraw House Langle-On-Tyne Hexham Northumberland NE47 5NN |
Secretary Name | Jane Louise Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Barn Faugh Heads Nook Brampton Cumbria CA8 9EG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.hexhambusinessforum.wildapricot.org/ |
---|---|
Telephone | 01434 613925 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,946 |
Cash | £4,242 |
Current Liabilities | £480 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 February 2020 | Director's details changed for Mrs Lorna Anne Copple on 21 February 2020 (2 pages) |
12 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 October 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
13 October 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 November 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
28 November 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 October 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
9 October 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
22 July 2013 | Registered office address changed from 1 Gibson House 22 Battle Hill Hexham Northumberland NE46 1UU England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 1 Gibson House 22 Battle Hill Hexham Northumberland NE46 1UU England on 22 July 2013 (1 page) |
17 June 2013 | Termination of appointment of Alexander Rutherford as a director (1 page) |
17 June 2013 | Termination of appointment of Alexander Rutherford as a director (1 page) |
17 June 2013 | Termination of appointment of Anna Beadle as a director (1 page) |
17 June 2013 | Termination of appointment of Anna Beadle as a director (1 page) |
17 June 2013 | Appointment of Mrs Lorna Anne Copple as a director (2 pages) |
17 June 2013 | Appointment of Mrs Lorna Anne Copple as a director (2 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
11 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
11 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 September 2010 | Director's details changed for Anna Louise Beadle on 31 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Jane Marston as a director (1 page) |
27 September 2010 | Termination of appointment of Jane Marston as a secretary (1 page) |
27 September 2010 | Termination of appointment of Jane Marston as a director (1 page) |
27 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
27 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
27 September 2010 | Director's details changed for Anna Louise Beadle on 31 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Jane Marston as a secretary (1 page) |
15 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 February 2010 | Registered office address changed from 1St - 2Nd Floor 45 Fore Street Hexham Northumberland NE46 1LU on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 1St - 2Nd Floor 45 Fore Street Hexham Northumberland NE46 1LU on 12 February 2010 (1 page) |
18 September 2009 | Annual return made up to 31/08/09 (3 pages) |
18 September 2009 | Annual return made up to 31/08/09 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 45 fore street hexham NE46 1LU (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 45 fore street hexham NE46 1LU (1 page) |
15 October 2008 | Annual return made up to 31/08/08 (3 pages) |
15 October 2008 | Annual return made up to 31/08/08 (3 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of debenture register (1 page) |
14 March 2008 | Director appointed julian weightman (2 pages) |
14 March 2008 | Director appointed julian weightman (2 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
31 August 2007 | Incorporation (18 pages) |
31 August 2007 | Incorporation (18 pages) |