Hexham
Northumberland
NE47 9QS
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,502 |
Cash | £1,738 |
Current Liabilities | £30,870 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 January 2022 | Liquidators' statement of receipts and payments to 14 January 2022 (13 pages) |
28 January 2021 | Removal of liquidator by court order (14 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 14 January 2021 (10 pages) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 January 2020 | Registered office address changed from The Crown Catton Hexham Northumberland NE47 9QS United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 23 January 2020 (2 pages) |
22 January 2020 | Resolutions
|
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Statement of affairs (8 pages) |
22 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Director's details changed for Mr Andrew Watt on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from The Crown Catton NE47 9QS to The Crown Catton Hexham Northumberland NE47 9QS on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Andrew Watt on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from The Crown Catton NE47 9QS to The Crown Catton Hexham Northumberland NE47 9QS on 22 June 2016 (1 page) |
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|