About

Registered Number: 05820376
Date of Incorporation: 17/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (9 years and 5 months ago)
Registered Address: East Peterel Field, Dipton Mill Road, Hexham, Northumberland, NE46 2JT

 

Based in Hexham in Northumberland, The Hadrian's Wall Trust was setup in 2006, it's status at Companies House is "Dissolved". Davis, Louise Adele, Hall, Stacy Gillian, Pain, Timothy Guy, Reddy, Philip, Shaw, Martin, Venus, Christine Angela, Welfare, Humphrey are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Louise Adele 30 January 2007 07 September 2007 1
HALL, Stacy Gillian 18 September 2007 02 September 2010 1
PAIN, Timothy Guy 28 September 2010 08 August 2011 1
REDDY, Philip 30 January 2007 26 June 2009 1
SHAW, Martin 17 May 2006 26 January 2010 1
VENUS, Christine Angela 26 January 2010 19 October 2013 1
WELFARE, Humphrey 17 May 2006 19 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 18 June 2015
AA - Annual Accounts 19 March 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
RESOLUTIONS - N/A 25 June 2013
AUD - Auditor's letter of resignation 25 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AUD - Auditor's letter of resignation 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 19 December 2011
CERTNM - Change of name certificate 14 December 2011
MISC - Miscellaneous document 14 December 2011
RESOLUTIONS - N/A 02 December 2011
RESOLUTIONS - N/A 29 November 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 18 May 2011
RESOLUTIONS - N/A 28 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 25 November 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 19 June 2008
RESOLUTIONS - N/A 09 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
MEM/ARTS - N/A 20 November 2007
RESOLUTIONS - N/A 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
225 - Change of Accounting Reference Date 19 February 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.