Hexham
Northumberland
NE48 4AA
Registered Address | Milburn House Hexham Business Park Burn Lane 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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,685 |
Cash | £60,589 |
Current Liabilities | £87,623 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (2 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page) |
16 May 2016 | Registered office address changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 16 May 2016 (1 page) |
16 May 2016 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page) |
20 April 2016 | Register(s) moved to registered office address West Orchard House Allendale Road Hexham Northumberland NE46 2DE (2 pages) |
20 April 2016 | Register(s) moved to registered office address West Orchard House Allendale Road Hexham Northumberland NE46 2DE (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Peter Tickell on 21 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Peter Tickell on 21 March 2015 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Register(s) moved to registered office address (1 page) |
1 May 2014 | Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page) |
1 May 2014 | Register(s) moved to registered office address (1 page) |
1 May 2014 | Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 March 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Director's details changed for Mr Peter Tickell on 21 March 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Peter Tickell on 21 March 2013 (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|