Barnard Castle
Co Durham
DL12 8FD
Secretary Name | Mr Darren Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2004(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Director Name | Mrs Joyce Isobel Race |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 December 2004) |
Role | Poultry Farmer |
Correspondence Address | East Shaws Whorlton Barnard Castle Co Durham DL12 8UT |
Director Name | Mr Maurice Race |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 October 1997) |
Role | Poultry Farmer |
Correspondence Address | 7 East Shaws Whorlton Barnard Castle Durham DL12 8HT |
Director Name | Mr Robert Maurice Race |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 April 2003) |
Role | Poultry Farmer |
Correspondence Address | 2 Streatlam Close Stainton Barnard Castle County Durham DL12 8RQ |
Secretary Name | Mr David Nigel Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 December 2004) |
Role | Poultry Farmer |
Correspondence Address | 46 Bouch Way Barnard Castle Co Durham DL12 8FD |
Registered Address | 7 Newgate Barnard Castle Durham DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £231,754 |
Cash | £243,251 |
Current Liabilities | £2,590 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2008 | Application for striking-off (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 November 2007 | Accounting reference date extended from 13/05/07 to 31/10/07 (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 13 May 2006 (3 pages) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 17/06/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 13 May 2005 (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: east shaws whorlton barnard castle county durham DL12 8HT (1 page) |
17 February 2005 | Total exemption small company accounts made up to 13 May 2004 (3 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2003 | Total exemption small company accounts made up to 13 May 2003 (4 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 13 May 2002 (7 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 21 galgate barnard castle co durham DL12 8EQ (1 page) |
25 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 13 May 2001 (4 pages) |
9 July 2001 | Return made up to 17/06/01; full list of members
|
7 July 2001 | Total exemption small company accounts made up to 13 May 2000 (4 pages) |
17 August 1999 | Full accounts made up to 13 May 1999 (9 pages) |
11 August 1999 | Full accounts made up to 13 May 1998 (10 pages) |
4 August 1999 | Return made up to 17/06/99; no change of members (4 pages) |
20 October 1998 | Return made up to 17/06/98; full list of members
|
4 November 1997 | Full accounts made up to 13 May 1997 (10 pages) |
5 August 1997 | Return made up to 17/06/97; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 13 May 1996 (12 pages) |
21 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
4 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
9 May 1983 | Accounts made up to 13 May 1982 (10 pages) |