Wooperton
Alnwick
Norlthumberland
NE66 4XY
Director Name | Lord Nigel Vinson Lord Vinson Of Roddam Dene |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 May 2004) |
Role | Peer Company Director Farmer |
Correspondence Address | Roddam Hall Wooperton Alnwick Northumberland NE66 4XY |
Secretary Name | Lady Yvonne Ann Vinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(47 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | Roddam Home Farm Wooperton Alnwick Norlthumberland NE66 4XY |
Director Name | Peter Russell Fyson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Queens Head Cottage High Street Moreton In Marsh Gloucestershire GL56 0LH Wales |
Secretary Name | Peter Russell Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Queens Head Cottage High Street Moreton In Marsh Gloucestershire GL56 0LH Wales |
Registered Address | The Estate Office Hetton Steads Lowick Berwick Upon Tweed Northumberland TD15 2UH Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Lowick |
Ward | Norham and Islandshires |
Year | 2014 |
---|---|
Net Worth | £110,200 |
Cash | £57,669 |
Current Liabilities | £59,327 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
25 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2002 | New secretary appointed (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
1 April 1999 | New director appointed (2 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 January 1999 | Return made up to 12/10/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 December 1997 | Return made up to 12/10/97; no change of members
|
28 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 December 1995 | Return made up to 12/10/95; full list of members
|