Hexham
NE46 3BJ
LLP Designated Member Name | Margaret Isobel Weightman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Hill Manor Mote Hill Wark Village Hexham NE48 3LS |
LLP Designated Member Name | William Adam Weightman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Hill Manor Mote Hill Wark Village Hexham NE48 3LS |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bordercrafthomes.co.uk |
---|
Registered Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £346,414 |
Cash | £1,146 |
Current Liabilities | £570,629 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
27 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
7 August 2015 | Annual return made up to 9 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 9 July 2015 (2 pages) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 August 2014 | Annual return made up to 9 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 9 July 2014 (2 pages) |
10 March 2014 | Termination of appointment of William Weightman as a member (1 page) |
10 March 2014 | Termination of appointment of William Weightman as a member (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 9 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 9 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 9 July 2013 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 9 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 9 July 2012 (3 pages) |
18 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 9 July 2010 (8 pages) |
20 July 2010 | Annual return made up to 9 July 2010 (8 pages) |
20 July 2010 | Annual return made up to 9 July 2010 (8 pages) |
4 May 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
5 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Annual return made up to 09/07/09 (2 pages) |
21 July 2009 | Annual return made up to 09/07/09 (2 pages) |
29 April 2009 | Prevsho from 31/07/2009 to 31/03/2009 (1 page) |
29 April 2009 | Prevsho from 31/07/2009 to 31/03/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
27 January 2009 | Annual return made up to 09/07/08 (2 pages) |
27 January 2009 | Annual return made up to 09/07/08 (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2007 | Member resigned (1 page) |
29 December 2007 | Member resigned (1 page) |
17 September 2007 | New member appointed (1 page) |
17 September 2007 | Member resigned (1 page) |
17 September 2007 | New member appointed (1 page) |
17 September 2007 | Member resigned (1 page) |
17 September 2007 | New member appointed (1 page) |
17 September 2007 | New member appointed (1 page) |
17 September 2007 | Member resigned (1 page) |
17 September 2007 | New member appointed (1 page) |
17 September 2007 | Member resigned (1 page) |
17 September 2007 | New member appointed (1 page) |
9 July 2007 | Incorporation (3 pages) |
9 July 2007 | Incorporation (3 pages) |