About

Registered Number: 03642410
Date of Incorporation: 01/10/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 10 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY,

 

The Hexham Courant Ltd was registered on 01 October 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Carpenter, Neil Edward, Westrop, Simon Alton, Fox, Anthony Maxwell are the current directors of The Hexham Courant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARPENTER, Neil Edward 12 March 2018 - 1
WESTROP, Simon Alton 12 March 2018 - 1
FOX, Anthony Maxwell 09 May 2014 12 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 22 March 2018
AD01 - Change of registered office address 22 March 2018
AP03 - Appointment of secretary 22 March 2018
AP03 - Appointment of secretary 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 June 2014
AP03 - Appointment of secretary 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 01 June 2001
363s - Annual Return 04 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 02 November 1999
225 - Change of Accounting Reference Date 14 January 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.