Low Warden
Hexham
Northumberland
NE46 4SN
Director Name | William David Hopper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byre Cottage Low Warden Hexham Northumberland NE46 4SN |
Secretary Name | William David Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byre Cottage Low Warden Hexham Northumberland NE46 4SN |
Director Name | Mr Paul Antony Jeffrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 July 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 22 Dane Bank Drive Disley Stockport Cheshire SK12 2BD |
Director Name | Colin Leith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 July 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tanners Street Ramsbottom Bury Lancashire BL0 9ES |
Director Name | Mr Alan Roy Sadler |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 July 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bosden Cottage Offerton Road Stockport Cheshire SK2 5HL |
Registered Address | Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £119,248 |
Gross Profit | £41,582 |
Net Worth | -£1,966 |
Current Liabilities | £32,949 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2009 | Application for striking-off (2 pages) |
13 January 2009 | Return made up to 27/07/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Return made up to 27/07/07; full list of members (3 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: milburn house dean street newcastle upon tyne NE1 1LF (1 page) |
5 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 March 2006 | Particulars of contract relating to shares (2 pages) |
7 March 2006 | Ad 27/02/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
21 February 2006 | Nc inc already adjusted 15/02/06 (2 pages) |
1 February 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
2 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
21 July 2004 | Return made up to 27/07/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
20 August 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
2 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
9 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
4 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 August 1997 | Return made up to 27/07/97; full list of members
|
2 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (4 pages) |