Wall
Hexham
Northumberland
NE46 4EG
Director Name | Ms Katherine Ann Hales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | Waterside Mill House Humshaugh Hexham Northumberland NE46 4ET |
Director Name | Mr Andrew James Lewis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Greenhead House Wall Hexham Northumberland NE46 4DZ |
Director Name | Mrs Mhorag Margaret Magowen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Beechings Chollerford Hexham Northumberland NE46 4EN |
Director Name | Mrs Angela Mary Steele |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Forge Bridge End Hexham Northumberland NE46 4NT |
Secretary Name | Heather Joan Dryden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Chesterwood Wall Hexham Northumberland NE46 4EG |
Registered Address | Humshaugh C Of E First School Humshaugh Hexham Northumberland NE46 4AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Humshaugh |
Ward | Humshaugh |
Built Up Area | Humshaugh |
Year | 2014 |
---|---|
Net Worth | £1,345 |
Cash | £1,345 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Annual return made up to 28 January 2012 no member list (7 pages) |
13 February 2012 | Annual return made up to 28 January 2012 no member list (7 pages) |
27 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
14 February 2011 | Amended total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 February 2011 | Annual return made up to 28 January 2011 no member list (7 pages) |
8 February 2011 | Annual return made up to 28 January 2011 no member list (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
16 February 2010 | Annual return made up to 28 January 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Katherine Ann Hales on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew James Lewis on 28 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Angela Mary Steele on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mhorag Margaret Magowen on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew James Lewis on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Katherine Ann Hales on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Heather Joan Dryden on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Angela Mary Steele on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mhorag Margaret Magowen on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Heather Joan Dryden on 28 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
16 February 2009 | Annual return made up to 28/01/09 (3 pages) |
16 February 2009 | Annual return made up to 28/01/09 (3 pages) |
9 April 2008 | Memorandum and Articles of Association (10 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (10 pages) |
28 January 2008 | Incorporation (26 pages) |