Felton
Morpeth
Northumberland
NE65 9EU
Director Name | Mr Hugh Glenville Howard Sanderson |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Eshott South Farm Felton Morpeth Northumberland NE65 9ES |
Director Name | Timothy Nigel Howard Sanderson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Farmer |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Secretary Name | Mr Anthony Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(53 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Secretary Name | Mr George McCowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 3rd Floor Collingwood Buildings Collingwood Street Newcastle-Upon-Tyne Tyne Andwear NE1 1JF |
Registered Address | East Farm Eshott Morpeth Northumberland NE65 9EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Thirston |
Ward | Longhorsley |
Latest Accounts | 31 March 1995 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
18 March 1997 | Dissolved (1 page) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Resolutions
|
15 January 1996 | Return made up to 12/12/95; full list of members
|
11 January 1996 | Memorandum and Articles of Association (9 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: east farm eshot felton morpeth northumberland NE65 9EU (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Conve 20/12/95 (1 page) |
29 December 1995 | Appointment of a voluntary liquidator (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Declaration of solvency (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |