Royle Lane
Burnley
Lancashire
BB12 0RT
Director Name | Mr John Graham Coates |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Ridgaling Farm Barrowford Nelson Lancashire BB9 6RA |
Director Name | Paul Coates |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Farmer |
Correspondence Address | Ridgaling Farm House Barrowford Nelson Lancs BB9 6RA |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barrockend Farm Low Hesket Armathuaite Cumbria CA4 9QT |
Secretary Name | Mr Peter Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barrockend Farm Low Hesket Armathuaite Cumbria CA4 9QT |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,936,898 |
Gross Profit | £1,128,635 |
Net Worth | -£370,357 |
Cash | £5,543 |
Current Liabilities | £1,798,615 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 July 2003 | Dissolved (1 page) |
---|---|
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (14 pages) |
7 January 1999 | Statement of affairs (19 pages) |
19 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
17 November 1998 | Company name changed fulshaw farms dairy LIMITED\certificate issued on 18/11/98 (2 pages) |
16 November 1998 | Appointment of a voluntary liquidator (2 pages) |
16 November 1998 | Resolutions
|
10 November 1998 | Registered office changed on 10/11/98 from: ridgaling farm barrowford nelson lancashire BB9 6RA (1 page) |
6 July 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 November 1997 | Return made up to 18/11/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |