Hexham
Northumberland
NE46 3RU
Secretary Name | Mrs Alison Stephanie Scott |
---|---|
Status | Closed |
Appointed | 31 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
Director Name | Mr Alistair James Murray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Andrew James Baxter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(1 month after company formation) |
Appointment Duration | 9 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
Secretary Name | Mrs Wendy Baxter |
---|---|
Status | Resigned |
Appointed | 03 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
Registered Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,564 |
Cash | £723 |
Current Liabilities | £58,477 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Appointment of Mr Alistair James Murray as a director on 22 May 2015 (2 pages) |
20 July 2015 | Appointment of Mr Alistair James Murray as a director on 22 May 2015 (2 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Appointment of Mrs Alison Stephanie Scott as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Wendy Baxter as a secretary (1 page) |
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Wendy Baxter as a secretary (1 page) |
27 June 2014 | Appointment of Mrs Alison Stephanie Scott as a secretary (2 pages) |
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Andrew Baxter as a director (1 page) |
21 March 2013 | Termination of appointment of Andrew Baxter as a director (1 page) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Change of share class name or designation (2 pages) |
3 August 2012 | Appointment of Mr David Nevin as a director (2 pages) |
3 August 2012 | Appointment of Mr David Nevin as a director (2 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
3 July 2012 | Appointment of Mrs Wendy Baxter as a secretary (1 page) |
3 July 2012 | Appointment of Mrs Wendy Baxter as a secretary (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
19 June 2012 | Appointment of Mr Andrew Baxter as a director (2 pages) |
19 June 2012 | Appointment of Mr Andrew Baxter as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
29 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 May 2012 | Incorporation (36 pages) |
16 May 2012 | Incorporation (36 pages) |