Beamish
County Durham
DH9 0SN
LLP Designated Member Name | N-Hanced (Wealth Management No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2011(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 April 2019) |
Correspondence Address | 3 Carlton Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0AZ |
LLP Designated Member Name | John Williamson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Galgate Barnard Castle DL12 8ES |
LLP Designated Member Name | Mr Russell Pickering |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whytrigg Close St Stephens Park Seaton Deleval NE25 0TG |
LLP Designated Member Name | Mr Ryan Parker |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spoors Cottages Whickham Tyne & Wear NE16 4LB |
LLP Designated Member Name | N-Hanced (Wealth Management No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Correspondence Address | 3 Carlton Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0AZ |
Website | www.n-hanced.co.uk |
---|---|
Telephone | 0191 4914119 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Carlton Court Fifth Avenue, Team Valley Trading Es, Gateshead Tyne & Wear NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £604,553 |
Gross Profit | £460,779 |
Net Worth | £28,745 |
Cash | £94,967 |
Current Liabilities | £75,119 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2005 | Delivered on: 31 October 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Peter Charles Parker as a person with significant control on 31 October 2017 (2 pages) |
2 November 2017 | Notification of Peter Charles Parker as a person with significant control on 31 October 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
3 November 2016 | Termination of appointment of N-Hanced (Wealth Management No.2) Limited as a member on 1 April 2014 (1 page) |
3 November 2016 | Termination of appointment of N-Hanced (Wealth Management No.2) Limited as a member on 1 April 2014 (1 page) |
4 July 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
4 July 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Termination of appointment of Ryan Parker as a member on 31 March 2015 (1 page) |
16 December 2015 | Termination of appointment of Ryan Parker as a member on 31 March 2015 (1 page) |
27 November 2015 | Annual return made up to 24 October 2015 (5 pages) |
27 November 2015 | Member's details changed for Mr Peter Charles Parker on 23 October 2015 (2 pages) |
27 November 2015 | Member's details changed for Mr Peter Charles Parker on 23 October 2015 (2 pages) |
27 November 2015 | Annual return made up to 24 October 2015 (5 pages) |
27 November 2015 | Member's details changed for Mr Peter Charles Parker on 23 October 2015 (2 pages) |
27 November 2015 | Member's details changed for Mr Peter Charles Parker on 23 October 2015 (2 pages) |
24 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
24 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
24 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
23 November 2015 | Member's details changed for Mr Ryan Parker on 5 January 2015 (2 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 December 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 24 October 2014 (10 pages) |
3 December 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 24 October 2014 (10 pages) |
19 November 2014 | Annual return made up to 24 October 2014
|
19 November 2014 | Annual return made up to 24 October 2014
|
4 June 2014 | Termination of appointment of John Williamson as a member (1 page) |
4 June 2014 | Appointment of Mr Ryan Parker as a member (2 pages) |
4 June 2014 | Appointment of Mr Ryan Parker as a member (2 pages) |
4 June 2014 | Termination of appointment of John Williamson as a member (1 page) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
19 November 2013 | Annual return made up to 24 October 2013 (3 pages) |
19 November 2013 | Annual return made up to 24 October 2013 (3 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 January 2013 | Annual return made up to 24 October 2012 (8 pages) |
15 January 2013 | Annual return made up to 24 October 2012 (8 pages) |
14 January 2013 | Appointment of N-Hanced (Wealth Management No.1) Limited as a member (3 pages) |
14 January 2013 | Appointment of N-Hanced (Wealth Management No.2) Limited as a member (4 pages) |
14 January 2013 | Appointment of N-Hanced (Wealth Management No.2) Limited as a member (4 pages) |
14 January 2013 | Appointment of N-Hanced (Wealth Management No.1) Limited as a member (3 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Annual return made up to 24 October 2011 (3 pages) |
22 November 2011 | Annual return made up to 24 October 2011 (3 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Annual return made up to 24 October 2010 (6 pages) |
3 December 2010 | Annual return made up to 24 October 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Annual return made up to 24 October 2009 (8 pages) |
16 December 2009 | Annual return made up to 24 October 2009 (8 pages) |
9 March 2009 | Annual return made up to 24/10/08 (2 pages) |
9 March 2009 | Annual return made up to 24/10/08 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Member resigned (1 page) |
2 December 2007 | Annual return made up to 24/10/07 (2 pages) |
2 December 2007 | Annual return made up to 24/10/07 (2 pages) |
2 December 2007 | Member resigned (1 page) |
2 August 2007 | Member resigned (1 page) |
2 August 2007 | Member resigned (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 October 2006 | Annual return made up to 24/10/06 (4 pages) |
23 October 2006 | Annual return made up to 24/10/06 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | New member appointed (1 page) |
11 November 2005 | New member appointed (1 page) |
2 November 2005 | Annual return made up to 24/10/05 (2 pages) |
2 November 2005 | Annual return made up to 24/10/05 (2 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 January 2005 | Annual return made up to 24/10/04 (2 pages) |
15 January 2005 | Annual return made up to 24/10/04 (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 23 kingsway house team valley gateshead tyne and wear NE11 0HW (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 23 kingsway house, team valley, gateshead, tyne and wear NE11 0HW (1 page) |
26 August 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
26 August 2004 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
21 October 2003 | Annual return made up to 24/10/03 (2 pages) |
21 October 2003 | Annual return made up to 24/10/03 (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 8 whitehill hall gardens chester le street county durham DH2 2NE (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 8 whitehill hall gardens, chester le street, county durham, DH2 2NE (1 page) |
24 October 2002 | Incorporation (3 pages) |
24 October 2002 | Incorporation (3 pages) |