Hexham
Northumberland
NE46 1NJ
Director Name | Patricia Baker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Clive William Lantsbery |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
352.5k at £1 | Clive William Lantsbery 27.62% Redeemable Preference A |
---|---|
352.5k at £1 | Michael James Baker 27.62% Redeemable Preference A |
352.5k at £1 | Patricia Baker 27.62% Redeemable Preference A |
219k at £1 | Torran Trust 17.15% Redeemable Preference B |
1 at £1 | Clive William Lantsbery 0.00% Ordinary |
1 at £1 | Michael James Baker 0.00% Ordinary |
1 at £1 | Patricia Baker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,773,412 |
Cash | £109,119 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
7 June 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
15 March 2013 | Appointment of Michael James Baker as a director (2 pages) |
15 March 2013 | Appointment of Patricia Baker as a director (2 pages) |
15 March 2013 | Termination of appointment of Mark Roach as a director (1 page) |
15 March 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
15 March 2013 | Appointment of Patricia Baker as a director (2 pages) |
15 March 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
15 March 2013 | Appointment of Clive William Lantsbery as a director (2 pages) |
15 March 2013 | Appointment of Michael James Baker as a director (2 pages) |
15 March 2013 | Appointment of Clive William Lantsbery as a director (2 pages) |
15 March 2013 | Termination of appointment of Mark Roach as a director (1 page) |
23 August 2012 | Incorporation (22 pages) |
23 August 2012 | Incorporation (22 pages) |