Hexham
Northumberland
NE46 2HY
Director Name | Mr Mark Alexander Gray Goodson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ridley Close Hexham Northumberland NE46 2HY |
Director Name | Mr Mark Simon Priestley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Ms Bernadette Ann Thomlinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mrs Claire Priestley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2021(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Core Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Registered Address | 12 Ridley Close Hexham Northumberland NE46 2HY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
27 July 2022 | Notification of Helen Elizabeth Goodson as a person with significant control on 27 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Mark Alexander Gray Goodson as a person with significant control on 26 July 2022 (2 pages) |
21 June 2022 | Notification of Mark Goodson as a person with significant control on 21 June 2021 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
1 October 2021 | Registered office address changed from The Core Newcastle Helix Newcastle upon Tyne NE4 5TF England to 12 Ridley Close Hexham Northumberland NE46 2HY on 1 October 2021 (1 page) |
30 September 2021 | Termination of appointment of Mark Simon Priestley as a director on 21 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Mark Alexander Gray Goodson as a director on 21 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Helen Elizabeth Goodson as a director on 21 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Claire Priestley as a director on 21 September 2021 (1 page) |
10 September 2021 | Appointment of Mrs Claire Priestley as a director on 13 March 2021 (2 pages) |
10 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 August 2021 | Cessation of Bernadette Ann Thomlinson as a person with significant control on 12 March 2021 (1 page) |
27 August 2021 | Termination of appointment of Bernadette Ann Thomlinson as a director on 12 March 2021 (1 page) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
27 August 2021 | Cessation of Mark Simon Priestley as a person with significant control on 12 March 2021 (1 page) |
24 June 2021 | Registered office address changed from 12-15 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to The Core Newcastle Helix Newcastle upon Tyne NE4 5TF on 24 June 2021 (1 page) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 January 2020 | Registered office address changed from Suite 6 Corbridge Business Centre Tinklers Yard Corbridge NE45 5SB United Kingdom to 12-15 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 9 January 2020 (1 page) |
9 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|