Riding Mill
Northumberland
NE44 6HT
Director Name | Mrs Marion Christabel Rosby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(18 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Sandy Bank Riding Mill Northumberland NE44 6HT |
Secretary Name | Mrs Marion Christabel Rosby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(18 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Sandy Bank Riding Mill Northumberland NE44 6HT |
Website | southclosedevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 682030 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
99 at £1 | Mr Eric Rosby 99.00% Ordinary |
---|---|
1 at £1 | Mrs Marion Christabel Rosby 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£289,368 |
Cash | £164 |
Current Liabilities | £122,245 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 1995 | Delivered on: 11 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at townfoot farm acomb hexham northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 June 1995 | Delivered on: 10 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at townfoot farm acomb hexham northumberland. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 May 1995 | Delivered on: 25 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a orchard cottage tyne green hexham northumberland and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 June 1995 | Delivered on: 13 July 1995 Satisfied on: 4 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at townfoot farm acomb hexham northumberland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Director's details changed for Mrs Marion Christabel Rosby on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Marion Christabel Rosby on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Eric Rosby on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Eric Rosby on 24 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
14 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
26 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (8 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: south close sandy bank riding mill northumberland NE44 6HT (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: south close sandy bank riding mill northumberland NE44 6HT (1 page) |
6 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Resolutions
|