Company NameHexham Business Forum
Company StatusDissolved
Company Number06357426
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(3 months after company formation)
Appointment Duration13 years, 4 months (closed 30 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameMrs Lorna Anne Copple
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameAnna Louise Beadle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Innerhaugh Mews
Haydon Bridge
Hexham
Northumberland
NE47 6DE
Director NameJane Louise Marston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Barn
Faugh Heads Nook
Brampton
Cumbria
CA8 9EG
Director NameMr Alexander McEwan Rutherford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleNewspaper Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanraw House
Langle-On-Tyne
Hexham
Northumberland
NE47 5NN
Secretary NameJane Louise Marston
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Barn
Faugh Heads Nook
Brampton
Cumbria
CA8 9EG
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.hexhambusinessforum.wildapricot.org/
Telephone01434 613925
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,946
Cash£4,242
Current Liabilities£480

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
1 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 February 2020Director's details changed for Mrs Lorna Anne Copple on 21 February 2020 (2 pages)
12 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Annual return made up to 31 August 2015 no member list (3 pages)
13 October 2015Annual return made up to 31 August 2015 no member list (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 November 2014Annual return made up to 31 August 2014 no member list (3 pages)
28 November 2014Annual return made up to 31 August 2014 no member list (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 October 2013Annual return made up to 31 August 2013 no member list (3 pages)
9 October 2013Annual return made up to 31 August 2013 no member list (3 pages)
22 July 2013Registered office address changed from 1 Gibson House 22 Battle Hill Hexham Northumberland NE46 1UU England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 1 Gibson House 22 Battle Hill Hexham Northumberland NE46 1UU England on 22 July 2013 (1 page)
17 June 2013Termination of appointment of Alexander Rutherford as a director (1 page)
17 June 2013Termination of appointment of Alexander Rutherford as a director (1 page)
17 June 2013Termination of appointment of Anna Beadle as a director (1 page)
17 June 2013Termination of appointment of Anna Beadle as a director (1 page)
17 June 2013Appointment of Mrs Lorna Anne Copple as a director (2 pages)
17 June 2013Appointment of Mrs Lorna Anne Copple as a director (2 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
11 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
11 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
26 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
26 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2010Director's details changed for Anna Louise Beadle on 31 August 2010 (2 pages)
27 September 2010Termination of appointment of Jane Marston as a director (1 page)
27 September 2010Termination of appointment of Jane Marston as a secretary (1 page)
27 September 2010Termination of appointment of Jane Marston as a director (1 page)
27 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
27 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
27 September 2010Director's details changed for Anna Louise Beadle on 31 August 2010 (2 pages)
27 September 2010Termination of appointment of Jane Marston as a secretary (1 page)
15 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 February 2010Registered office address changed from 1St - 2Nd Floor 45 Fore Street Hexham Northumberland NE46 1LU on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 1St - 2Nd Floor 45 Fore Street Hexham Northumberland NE46 1LU on 12 February 2010 (1 page)
18 September 2009Annual return made up to 31/08/09 (3 pages)
18 September 2009Annual return made up to 31/08/09 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 45 fore street hexham NE46 1LU (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 45 fore street hexham NE46 1LU (1 page)
15 October 2008Annual return made up to 31/08/08 (3 pages)
15 October 2008Annual return made up to 31/08/08 (3 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of debenture register (1 page)
14 March 2008Director appointed julian weightman (2 pages)
14 March 2008Director appointed julian weightman (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New director appointed (1 page)
31 August 2007Incorporation (18 pages)
31 August 2007Incorporation (18 pages)