Dukes House
Hexham
Northumberland
NE46 1TW
Secretary Name | Ms Nicolette Sarah Louise Perry |
---|---|
Status | Closed |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge Dukes Houses Hexham Northumberland NE46 1TW |
Director Name | Mr Matthew John Forster |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 June 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | North Lodge Dukes House Hexham Northumberland NE46 1TW |
Website | www.mjforster.com/ |
---|---|
Email address | [email protected] |
Telephone | 01434 609309 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 3 St. Marys Chare Hexham Northumberland NE46 1NQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
100 at £1 | Dr Nicolette Sarah Louise Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,118 |
Current Liabilities | £13,241 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 March 2016 | Voluntary strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Mr Matthew John Forster as a director (4 pages) |
13 April 2010 | Appointment of Mr Matthew John Forster as a director (4 pages) |
7 September 2009 | Incorporation (17 pages) |
7 September 2009 | Incorporation (17 pages) |