Background WavePink WaveYellow Wave

HEXHAM ABBEY HERITAGE (07495558)

HEXHAM ABBEY HERITAGE (07495558) is a dissolved UK company. incorporated on 17 January 2011. with registered office in Hexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HEXHAM ABBEY HERITAGE has been registered for 15 years. Current directors include NEWITT, Kenneth Arthur, ROBINSON, John David Law, WINTER, Dagmar, Canon.

Company Number
07495558
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2011
Age
15 years
Address
Hexham Abbey, Hexham, NE46 3NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
NEWITT, Kenneth Arthur, ROBINSON, John David Law, WINTER, Dagmar, Canon
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXHAM ABBEY HERITAGE

HEXHAM ABBEY HERITAGE is an dissolved company incorporated on 17 January 2011 with the registered office located in Hexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HEXHAM ABBEY HERITAGE was registered 15 years ago.(SIC: 91030)

Status

dissolved

Active since 15 years ago

Company No

07495558

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 19 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

Hexham Abbey Beaumont Street Hexham, NE46 3NB,

Timeline

20 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBINSON, John David Law

Active
Beaumont Street, HexhamNE46 3NB
Secretary
Appointed 17 Jan 2011

NEWITT, Kenneth Arthur

Active
Oakwood, HexhamNE46 4LE
Born July 1947
Director
Appointed 23 Apr 2012

ROBINSON, John David Law

Active
Beaumont Street, HexhamNE46 3NB
Born February 1947
Director
Appointed 17 Jan 2011

WINTER, Dagmar, Canon

Active
Eilansgate, HexhamNE46 3EW
Born March 1963
Director
Appointed 02 May 2015

ALEXANDER, Gillian

Resigned
Beaumont Street, HexhamNE46 3NB
Born November 1957
Director
Appointed 17 Jan 2011
Resigned 02 May 2015

BAILEY, Richard Nigel

Resigned
Ridgely Drive, Newcastle Upon TyneNE20 9BL
Born May 1936
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

DALLISON, Roy

Resigned
School Garth, ThirskYO7 1PD
Born July 1948
Director
Appointed 21 Jan 2014
Resigned 17 May 2018

DARRINGTON, Michael John, Sir

Resigned
Slaley, HexhamNE47 0AA
Born March 1942
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

HUTTON, Joanna Clare

Resigned
St. George's Road, HexhamNE46 2HG
Born April 1968
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

SNOW, Susan Ruth

Resigned
Stable Cottage, Riding MillNE44 6HZ
Born October 1944
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

STEPHENSON, Helen

Resigned
Sandhoe, HexhamNE46 4LU
Born February 1949
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

THORNTON, Richard Michael

Resigned
Collingwood Drive, HexhamNE46 2JA
Born July 1953
Director
Appointed 17 Mar 2011
Resigned 17 May 2018

USHER, Graham Barham, Revd Canon

Resigned
Beaumont Street, HexhamNE46 3NB
Born September 1970
Director
Appointed 17 Jan 2011
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
7 May 2019
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 March 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2019
DS01DS01
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Auditors Resignation Company
18 November 2015
AUDAUD
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Resolution
5 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2011
NEWINCIncorporation