Hexham
Northumberland
NE46 3BD
Secretary Name | Elaine Denise Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadway Gardens Hexham Northumberland NE46 3BD |
Director Name | Peter Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 October 2013) |
Role | Manager Geologist |
Correspondence Address | 1 Broadway Gardens Hexham Northumberland NE46 3BD |
Director Name | Simon David Jackson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 October 2013) |
Role | Company Director |
Correspondence Address | 15 Cauldwell Villas South Shields Tyne And Wear NE34 0RZ |
Director Name | Victoria Joule Scarisbrick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Whittonstall Old School Whittonstall Consett County Durham DH8 9JN |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at 1 | Michael Charles Jackson 33.33% Ordinary |
---|---|
10 at 1 | Peter Jackson 33.33% Ordinary |
10 at 1 | Simon David Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296,019 |
Cash | £24,500 |
Current Liabilities | £874,776 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (20 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (20 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 4 May 2012 (20 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 4 May 2012 (20 pages) |
17 May 2011 | Administrator's progress report to 5 May 2011 (31 pages) |
17 May 2011 | Administrator's progress report to 5 May 2011 (31 pages) |
17 May 2011 | Administrator's progress report to 5 May 2011 (31 pages) |
5 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 January 2011 | Administrator's progress report to 13 December 2010 (23 pages) |
19 January 2011 | Administrator's progress report to 13 December 2010 (23 pages) |
27 August 2010 | Notice of deemed approval of proposals (4 pages) |
27 August 2010 | Notice of deemed approval of proposals (4 pages) |
9 August 2010 | Statement of administrator's proposal (34 pages) |
9 August 2010 | Statement of administrator's proposal (34 pages) |
5 August 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
5 August 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
29 June 2010 | Appointment of an administrator (1 page) |
29 June 2010 | Registered office address changed from The Granite Workshop Unit 4 Old Council Yard Bypass Road Haltwhistle Northumberland NE49 0nd on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from the Granite Workshop Unit 4 Old Council Yard Bypass Road Haltwhistle Northumberland NE49 0ND on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of an administrator (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director victoria scarisbrick (1 page) |
23 March 2009 | Appointment Terminated Director victoria scarisbrick (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Capitals not rolled up (2 pages) |
8 October 2008 | Capitals not rolled up (2 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 13 hackwood park hexham northumberland NE46 1AX (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 13 hackwood park hexham northumberland NE46 1AX (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members
|
23 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
6 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 August 2003 | Incorporation (12 pages) |
20 August 2003 | Incorporation (12 pages) |