Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Secretary Name | Mr Stuart Alexander Fawley Colmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hedley Grange Hedley On The Hill Stocksfield Northumberland NE43 7SN |
Director Name | Paul William Morrison |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 November 2008) |
Role | Company Director |
Correspondence Address | The Old Post House Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Director Name | Mrs Catherine Emma Colmer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Hedley Grange Hedley On The Hill Stocksfield Northumberland NE43 7SN |
Director Name | Mr Alastair Maitland Dinwiddie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 November 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Mill Court Thorngate Barnard Castle County Durham DL12 8QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85,476 |
Current Liabilities | £105,279 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
13 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2007 | O/C - replacement of liquidator (9 pages) |
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
3 August 2007 | Liquidators statement of receipts and payments (7 pages) |
26 January 2007 | Liquidators statement of receipts and payments (7 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: c/o pricewaterhousecoopers LLP 89 sandyford road newcastle upon tyne tyne and wear NE1 8HN (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Statement of affairs (6 pages) |
19 January 2006 | Appointment of a voluntary liquidator (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: hedley grange hedley stocksfield northumberland NE43 7SN (1 page) |
6 December 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (4 pages) |
1 August 2005 | Ad 21/07/05--------- £ si 50053@1=50053 £ ic 149996/200049 (2 pages) |
1 August 2005 | Ad 21/07/05--------- £ si 149960@1=149960 £ ic 36/149996 (4 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Nc inc already adjusted 21/07/05 (1 page) |
11 March 2005 | Director resigned (1 page) |
4 March 2005 | Ad 31/08/04--------- £ si 20@1=20 £ ic 16/36 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
16 July 2004 | Ad 06/07/03--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
6 July 2004 | Ad 06/07/03--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 April 2004 | New director appointed (2 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |