Bellingham
Hexham
Northumberland
NE48 2DG
Director Name | Mr Nicholas Jarrett Mason |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST |
Director Name | Mr Iain Walker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST |
Director Name | Mrs Julie Mason |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Mr Iain Michael Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Registered Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Year | 2012 |
---|---|
Net Worth | -£68,826 |
Cash | £14,586 |
Current Liabilities | £73,186 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 November 2011 | Delivered on: 4 November 2011 Satisfied on: 14 December 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Termination of appointment of Iain Michael Walker as a director on 31 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Iain Michael Walker as a director on 31 October 2015 (1 page) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
21 February 2012 | Company name changed wrekenton news plus LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Company name changed wrekenton news plus LIMITED\certificate issued on 21/02/12
|
26 January 2012 | Termination of appointment of Julie Mason as a director (1 page) |
26 January 2012 | Appointment of Nick Mason as a director (2 pages) |
26 January 2012 | Appointment of Nick Mason as a director (2 pages) |
26 January 2012 | Termination of appointment of Julie Mason as a director (1 page) |
23 January 2012 | Change of name notice (2 pages) |
23 January 2012 | Change of name notice (2 pages) |
28 December 2011 | Change of name notice (2 pages) |
28 December 2011 | Change of name notice (2 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Appointment of Mr Iain Michael Walker as a director (2 pages) |
2 November 2011 | Appointment of Mr Iain Michael Walker as a director (2 pages) |
2 November 2011 | Termination of appointment of Iain Walker as a director (1 page) |
2 November 2011 | Termination of appointment of Iain Walker as a director (1 page) |
8 September 2011 | Termination of appointment of Nicholas Mason as a director (1 page) |
8 September 2011 | Termination of appointment of Nicholas Mason as a director (1 page) |
8 September 2011 | Appointment of Mrs Julia Mason as a director (2 pages) |
8 September 2011 | Appointment of Mrs Julia Mason as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|