THE HEXHAM COURANT LIMITED
Overview
Company Name | THE HEXHAM COURANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03642410 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HEXHAM COURANT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE HEXHAM COURANT LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HEXHAM COURANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE HEXHAM COURANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Newspaper House Dalston Carlisle CA2 5UA to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Mar 22, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Neil Edward Carpenter as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Simon Alton Westrop as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Maxwell Fox as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Anthony Maxwell Fox as a director | 2 pages | AP01 | ||||||||||
Who are the officers of THE HEXHAM COURANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | 244523190001 | |||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 244523090001 | |||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 235506580001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||
FOX, Anthony Maxwell | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 187939290001 | |||||||
MORTON, John David | Secretary | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | British | Director | 1482950001 | |||||
SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | Finance Director | 145364760001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | Director | 61711750001 | ||||
FOX, Anthony Maxwell | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 46490780001 | ||||
MORTON, John David | Director | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | United Kingdom | British | Director | 1482950001 | ||||
SWANSTON, Andrew John | Director | 12 Croft Road CA3 9AQ Carlisle Cumbria | England | British | Finance Director | 145364760001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE HEXHAM COURANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cn Group Limited | Apr 06, 2016 | Newspaper House Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0