Stocksfield
Northumberland
NE43 7SN
Director Name | Mrs Catherine Emma Colmer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedley Grange Hedley Stocksfield Northumberland NE43 7SN |
Director Name | Mr Richard Craddock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Feathers Inn Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Director Name | Mrs Helen Greer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Feathers Inn Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Helen Greer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 August 2011) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Feathers Inn Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Telephone | 01661 843827 |
---|---|
Telephone region | Prudhoe |
Registered Address | Hedley Grange Hedley Stocksfield Northumberland NE43 7SN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hedley |
Ward | South Tynedale |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,482 |
Cash | £5,443 |
Current Liabilities | £25,226 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Appointment of Mr Richard Craddock as a director (2 pages) |
28 September 2011 | Appointment of Mr Richard Craddock as a director (2 pages) |
28 September 2011 | Appointment of Ms Helen Greer as a director (2 pages) |
28 September 2011 | Appointment of Ms Helen Greer as a director (2 pages) |
26 August 2011 | Termination of appointment of Helen Greer as a director (1 page) |
26 August 2011 | Termination of appointment of Helen Greer as a director (1 page) |
18 August 2011 | Appointment of Miss Helen Greer as a director (2 pages) |
18 August 2011 | Appointment of Mrs Catherine Colmer as a director (2 pages) |
18 August 2011 | Appointment of Miss Helen Greer as a director (2 pages) |
18 August 2011 | Appointment of Mrs Catherine Colmer as a director (2 pages) |
16 August 2011 | Appointment of Mr Stuart Alexander Fawley Colmer as a director (2 pages) |
16 August 2011 | Appointment of Mr Stuart Alexander Fawley Colmer as a director (2 pages) |
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |