Whitstable
Kent
CT5 1LB
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 |
1 at £1 | Marjorie Evelyn Taylor 50.00% Ordinary |
---|---|
1 at £1 | Simon Robert Gordon Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,721 |
Cash | £174,369 |
Current Liabilities | £60,648 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (1 page) |
28 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
7 April 2021 | Change of share class name or designation (2 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Marjorie Evelyn Taylor as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr Simon Robert Gordon Taylor as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Director's details changed for Mr Simon Robert Gordon Taylor on 10 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Marjorie Evelyn Taylor as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Director's details changed for Mr Simon Robert Gordon Taylor on 10 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr Simon Robert Gordon Taylor as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 28 October 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 29 May 2014 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|