Medburn
Ponteland
Tyne & Wear
NE20 0JD
Director Name | Mr Darren Hilling |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medburn Lodge The Avenue Mednburn Northumberland NE20 0JD |
Director Name | Mrs Michelle Susan Hilling |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2010) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Medburn Lodge The Avenue Medburn Northumberland NE20 0JD |
Registered Address | Medburn Lodge The Avenue Medburn Ponteland Tyne & Wear NE20 0JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Medburn |
1 at £1 | Darren Hilling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,371 |
Cash | £3,633 |
Current Liabilities | £25,804 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Director's details changed for Mrs Michelle Susan Hilling on 26 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Michelle Susan Hilling on 26 January 2015 (2 pages) |
7 November 2014 | Voluntary strike-off action has been suspended (1 page) |
7 November 2014 | Voluntary strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (4 pages) |
23 August 2012 | Application to strike the company off the register (4 pages) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Termination of appointment of Darren Hilling as a director (1 page) |
23 April 2012 | Appointment of Mrs Michelle Hilling as a director (2 pages) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Appointment of Mrs Michelle Hilling as a director (2 pages) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Termination of appointment of Darren Hilling as a director (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Termination of appointment of Michelle Hilling as a director (2 pages) |
5 October 2010 | Termination of appointment of Michelle Hilling as a director (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Mrs Michelle Susan Hilling on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Michelle Susan Hilling on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Darren Hilling on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Darren Hilling on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Darren Hilling on 1 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Michelle Susan Hilling on 1 November 2009 (2 pages) |
23 June 2009 | Director appointed mrs michelle hilling (1 page) |
23 June 2009 | Director appointed mrs michelle hilling (1 page) |
28 March 2009 | Incorporation (12 pages) |
28 March 2009 | Incorporation (12 pages) |