Company NameAncroft Hill Limited
Company StatusDissolved
Company Number00533147
CategoryPrivate Limited Company
Incorporation Date11 May 1954(70 years ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameLady Yvonne Ann Vinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(38 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressRoddam Home Farm
Wooperton
Alnwick
Norlthumberland
NE66 4XY
Director NameLord Nigel Vinson Lord Vinson Of Roddam Dene
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(44 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 04 May 2004)
RolePeer Company Director Farmer
Correspondence AddressRoddam Hall
Wooperton
Alnwick
Northumberland
NE66 4XY
Secretary NameLady Yvonne Ann Vinson
NationalityBritish
StatusClosed
Appointed10 April 2002(47 years, 11 months after company formation)
Appointment Duration2 years (closed 04 May 2004)
RoleCompany Director
Correspondence AddressRoddam Home Farm
Wooperton
Alnwick
Norlthumberland
NE66 4XY
Director NamePeter Russell Fyson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(38 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressQueens Head Cottage High Street
Moreton In Marsh
Gloucestershire
GL56 0LH
Wales
Secretary NamePeter Russell Fyson
NationalityBritish
StatusResigned
Appointed12 October 1992(38 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressQueens Head Cottage High Street
Moreton In Marsh
Gloucestershire
GL56 0LH
Wales

Location

Registered AddressThe Estate Office
Hetton Steads Lowick
Berwick Upon Tweed
Northumberland
TD15 2UH
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLowick
WardNorham and Islandshires

Financials

Year2014
Net Worth£110,200
Cash£57,669
Current Liabilities£59,327

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002New secretary appointed (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
12 November 2001Return made up to 12/10/01; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 November 2000Return made up to 12/10/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
1 April 1999New director appointed (2 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 January 1999Return made up to 12/10/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 December 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 October 1996Return made up to 12/10/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 December 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)