This company is commonly known as Hexham Abbey Gift Shop Limited. The company was founded 32 years ago and was given the registration number 02703466. The firm's registered office is in HEXHAM. You can find them at Hexham Abbey Gift Shop, Beaumont Street, Hexham, Northumberland. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HEXHAM ABBEY GIFT SHOP LIMITED |
---|---|---|
Company Number | : | 02703466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hexham Abbey Gift Shop, Beaumont Street, Hexham, Northumberland, NE46 3NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexham Abbey Gift Shop, Beaumont Street, Hexham, NE46 3NB | Secretary | 09 December 2016 | Active |
Shield Foot, Elvaston Grove, Hexham, NE46 2HR | Director | 13 December 2004 | Active |
Causey Grange, Causey Hill, Hexham, England, NE46 2DW | Secretary | 21 July 2014 | Active |
21 Saint Hildas Road, Hexham, NE46 2HE | Secretary | 27 November 2001 | Active |
Shield Foot, Elvaston Grove, Hexham, NE46 2HR | Secretary | 15 November 2004 | Active |
20 Mount Pleasant Road, Kirkcudbright, DG6 4HG | Secretary | 03 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 1992 | Active |
1 Farnley Gate Farm Cottages, Riding Mill, NE44 6AA | Director | 20 May 2008 | Active |
6 Millfield Court, Hexham, NE46 3SQ | Director | 03 April 1992 | Active |
35 Dotland Close, Hexham, NE46 1UF | Director | 03 April 1992 | Active |
10, St Nicholas Road, Hexham, NE46 2EZ | Director | 13 December 2004 | Active |
10 Bishopton Way, Highford Park, Hexham, NE46 2LR | Director | 27 November 2001 | Active |
The Rectory Eilansgate, Hexham, NE46 3EW | Director | 03 April 1992 | Active |
Hextol House, Hextol Terrace, Hexham, NE46 2AD | Director | 13 December 2004 | Active |
The Rectory, Eilansgate, Hexham, NE46 3EW | Director | 10 March 1993 | Active |
26, Wordsworth Close, Hexham, Great Britain, NE46 3HX | Director | 27 November 2001 | Active |
3a, Market Street, Market Street, Hexham, England, NE46 3NS | Director | 03 October 2013 | Active |
14 County Mills, Priestpopple, Hexham, NE46 1PN | Director | 13 December 2004 | Active |
20 Mount Pleasant Road, Kirkcudbright, DG6 4HG | Director | 03 April 1992 | Active |
1 Longlands, Hexham, NE46 2AF | Director | 03 April 1992 | Active |
The Rectory, Eilansgate, Hexham, NE46 3EW | Director | 12 July 2004 | Active |
Mr Peter John Vincent Cockerill | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Hexham Abbey Gift Shop, Hexham, NE46 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Appoint person secretary company with name date. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Termination secretary company with name termination date. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-04-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.