Hexham
Northumberland
NE46 3SG
Director Name | Mr Hugh Hamish McBean |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 months (closed 21 August 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Score Farm Glenferness Nairn Nairnshire IV12 5XB Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr James Henry Dalrymple Fanshawe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2011) |
Role | Trustee Company Director |
Country of Residence | England |
Correspondence Address | The Mart Centre Tyne Green Hexham Northumberland NE46 3SG |
Director Name | Kim-Marie Haywood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2010(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mart Centre Tyne Green Hexham Northumberland NE46 3SG |
Director Name | Mr Christopher Philip Thomas-Everard |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2011) |
Role | Trustee Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mart Centre Tyne Green Hexham Northumberland NE46 3SG |
Registered Address | The Mart Centre Tyne Green Hexham Northumberland NE46 3SG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Appointment of Mr Hugh Hamish Mcbean as a director (2 pages) |
8 March 2012 | Termination of appointment of Christopher Philip Thomas-Everard as a director on 20 October 2011 (1 page) |
8 March 2012 | Termination of appointment of James Fanshawe as a director (1 page) |
8 March 2012 | Termination of appointment of James Henry Dalrymple Fanshawe as a director on 20 October 2011 (1 page) |
8 March 2012 | Termination of appointment of Kim-Marie Haywood as a director on 12 December 2011 (1 page) |
8 March 2012 | Appointment of Mr Hugh Hamish Mcbean as a director on 20 October 2011 (2 pages) |
8 March 2012 | Termination of appointment of Christopher Thomas-Everard as a director (1 page) |
8 March 2012 | Termination of appointment of Kim-Marie Haywood as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (3 pages) |
17 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
6 July 2010 | Appointment of Christopher Philip Thomas-Everard as a director (3 pages) |
6 July 2010 | Appointment of James Henry Dalrymple Fanshawe as a director (3 pages) |
6 July 2010 | Appointment of Helen Dobson as a secretary (3 pages) |
6 July 2010 | Appointment of Kim-Marie Haywood as a director (3 pages) |
6 July 2010 | Appointment of Christopher Philip Thomas-Everard as a director (3 pages) |
6 July 2010 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Kim-Marie Haywood as a director (3 pages) |
6 July 2010 | Appointment of Helen Dobson as a secretary (3 pages) |
6 July 2010 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of James Henry Dalrymple Fanshawe as a director (3 pages) |
10 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 June 2010 | Incorporation (18 pages) |
9 June 2010 | Incorporation (18 pages) |
9 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |