Fourstones
Hexham
Northumberland
NE47 5EB
Director Name | Margaret Louise Thomson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 10 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Margaret Louise Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 10 Elvaston Road Hexham Northumberland NE46 2HD |
Director Name | Sheila Laidlow |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Florist |
Correspondence Address | 8 Causey Way Hexham Northumberland NE46 2JQ |
Website | www.nicholandlaidlow.co.uk |
---|
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
334 at £1 | Discresionary Settlement Trust 33.40% Ordinary |
---|---|
333 at £1 | Allan Stephen Laidlow 33.30% Ordinary |
333 at £1 | Margaret L. Thomson 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,424 |
Cash | £695 |
Current Liabilities | £1,592,267 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 28 April 2017 (overdue) |
---|
29 July 2009 | Delivered on: 31 July 2009 Satisfied on: 26 April 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £98,752.50 and all other monies due or to become due from the company to the chargee. Particulars: The goods being; asset:meincke rake feeder s/no.R901: asset:risco mixer s/no.R908:asset:skerman boiler s/no.NS1404 ( for futher details of goods charged refer to form 395) see image for full details. Fully Satisfied |
---|---|
24 June 2002 | Delivered on: 1 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
21 December 1994 | Delivered on: 24 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site no DC74/12 bridge end estate beaufront road hexham northumberland. See the mortgage charge document for full details. Outstanding |
21 August 2017 | Restoration by order of the court (3 pages) |
---|---|
21 August 2017 | Restoration by order of the court (3 pages) |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Notice of move from Administration to Dissolution on 22 January 2015 (19 pages) |
29 January 2015 | Notice of move from Administration to Dissolution on 22 January 2015 (19 pages) |
15 December 2014 | Administrator's progress report to 21 November 2014 (19 pages) |
15 December 2014 | Administrator's progress report to 21 November 2014 (19 pages) |
17 June 2014 | Administrator's progress report to 21 May 2014 (20 pages) |
17 June 2014 | Notice of extension of period of Administration (1 page) |
17 June 2014 | Notice of extension of period of Administration (1 page) |
17 June 2014 | Administrator's progress report to 21 May 2014 (20 pages) |
4 February 2014 | Administrator's progress report to 6 January 2014 (14 pages) |
4 February 2014 | Administrator's progress report to 6 January 2014 (14 pages) |
4 February 2014 | Administrator's progress report to 6 January 2014 (14 pages) |
15 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
15 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
15 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
14 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
14 August 2013 | Notice of extension of period of Administration (1 page) |
14 August 2013 | Notice of extension of period of Administration (1 page) |
14 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
14 August 2013 | Administrator's progress report to 6 July 2013 (14 pages) |
26 April 2013 | Satisfaction of charge 3 in full (6 pages) |
26 April 2013 | Satisfaction of charge 3 in full (6 pages) |
26 February 2013 | Statement of affairs with form 2.14B (16 pages) |
26 February 2013 | Statement of affairs with form 2.14B (16 pages) |
21 February 2013 | Notice of deemed approval of proposals (1 page) |
21 February 2013 | Notice of deemed approval of proposals (1 page) |
7 February 2013 | Statement of administrator's proposal (19 pages) |
7 February 2013 | Statement of administrator's proposal (19 pages) |
16 January 2013 | Registered office address changed from The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ on 16 January 2013 (2 pages) |
14 January 2013 | Appointment of an administrator (1 page) |
14 January 2013 | Appointment of an administrator (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Margaret Louise Thomson on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Allan Stephen Laidlow on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Margaret Louise Thomson on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Allan Stephen Laidlow on 14 April 2010 (2 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 December 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
29 December 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
4 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
17 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
17 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 June 2005 | Return made up to 15/04/05; full list of members
|
29 June 2005 | Return made up to 15/04/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
24 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
1 April 2004 | (7 pages) |
1 April 2004 | (7 pages) |
11 May 2003 | Return made up to 15/04/03; full list of members
|
11 May 2003 | Return made up to 15/04/03; full list of members
|
3 April 2003 | (7 pages) |
3 April 2003 | (7 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members
|
22 April 2002 | Return made up to 15/04/02; full list of members
|
6 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
6 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
18 June 2001 | Return made up to 18/04/01; full list of members
|
18 June 2001 | Return made up to 18/04/01; full list of members
|
6 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
27 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
1 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
1 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
22 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
10 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members
|
27 April 1997 | Return made up to 18/04/97; no change of members
|
17 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
16 April 1996 | Return made up to 18/04/96; no change of members
|
16 April 1996 | Return made up to 18/04/96; no change of members
|
14 February 1996 | Full accounts made up to 27 May 1995 (11 pages) |
14 February 1996 | Full accounts made up to 27 May 1995 (11 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
20 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 April 1994 | Incorporation (18 pages) |
18 April 1994 | Incorporation (18 pages) |