Company NameHumshaugh Out Of School Club
Company StatusDissolved
Company Number06484935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameHeather Joan Dryden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressChesterwood
Wall
Hexham
Northumberland
NE46 4EG
Director NameMs Katherine Ann Hales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressWaterside Mill House
Humshaugh
Hexham
Northumberland
NE46 4ET
Director NameMr Andrew James Lewis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead House
Wall
Hexham
Northumberland
NE46 4DZ
Director NameMrs Mhorag Margaret Magowen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Beechings
Chollerford
Hexham
Northumberland
NE46 4EN
Director NameMrs Angela Mary Steele
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Forge
Bridge End
Hexham
Northumberland
NE46 4NT
Secretary NameHeather Joan Dryden
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressChesterwood
Wall
Hexham
Northumberland
NE46 4EG

Location

Registered AddressHumshaugh C Of E First School
Humshaugh
Hexham
Northumberland
NE46 4AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHumshaugh
WardHumshaugh
Built Up AreaHumshaugh

Financials

Year2014
Net Worth£1,345
Cash£1,345

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
13 February 2012Annual return made up to 28 January 2012 no member list (7 pages)
13 February 2012Annual return made up to 28 January 2012 no member list (7 pages)
27 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Amended accounts made up to 31 January 2010 (3 pages)
14 February 2011Amended total exemption small company accounts made up to 31 January 2010 (3 pages)
8 February 2011Annual return made up to 28 January 2011 no member list (7 pages)
8 February 2011Annual return made up to 28 January 2011 no member list (7 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
16 February 2010Annual return made up to 28 January 2010 no member list (5 pages)
16 February 2010Director's details changed for Katherine Ann Hales on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Andrew James Lewis on 28 January 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 no member list (5 pages)
16 February 2010Director's details changed for Angela Mary Steele on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Mhorag Margaret Magowen on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Andrew James Lewis on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Katherine Ann Hales on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Heather Joan Dryden on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Angela Mary Steele on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Mhorag Margaret Magowen on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Heather Joan Dryden on 28 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
16 February 2009Annual return made up to 28/01/09 (3 pages)
16 February 2009Annual return made up to 28/01/09 (3 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
28 January 2008Incorporation (26 pages)