Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(32 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(32 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(32 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(32 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2016(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 07 March 2017) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Eric Stephenson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 February 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Seaside Lane Easington Village Peterlee County Durham SR8 3TW |
Secretary Name | Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(19 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 12 Sunningdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9EA |
Secretary Name | Jonathan Mark Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(25 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2014) |
Role | Accountant |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Ronald Paul Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(31 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2016(35 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2016) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | edenfarm.biz |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Eden Farm LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 18 February 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 18 February 2014 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sum or sums for the time being standing to credit of any present or future account of the company. Fully Satisfied |
9 October 1986 | Delivered on: 16 October 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 1985 | Delivered on: 21 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 bracken hill, south west industrial estate peterlee, county durham. Fully Satisfied |
19 October 1981 | Delivered on: 26 October 1981 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ben Maxted as a director on 14 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ben Maxted as a director on 14 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Appointment of Mr Frank Jeffery Stephenson as a director (3 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Appointment of Mr Frank Jeffery Stephenson as a director (3 pages) |
6 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
18 February 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Satisfaction of charge 4 in full (4 pages) |
18 February 2014 | Satisfaction of charge 4 in full (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 October 2011 | Registered office address changed from 22 Armstrong Road N.E.Ind Est Peterlee County Durham SR8 5AJ on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 22 Armstrong Road N.E.Ind Est Peterlee County Durham SR8 5AJ on 14 October 2011 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Carr on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stephen Carr on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
27 November 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Return made up to 31/12/96; no change of members
|
2 January 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
2 January 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
9 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
9 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 February 1992 | Full accounts made up to 28 February 1991 (7 pages) |
21 February 1992 | Full accounts made up to 28 February 1991 (7 pages) |
20 February 1991 | Accounts for a dormant company made up to 28 February 1990 (1 page) |
20 February 1991 | Accounts for a dormant company made up to 28 February 1990 (1 page) |
14 June 1990 | Full accounts made up to 28 February 1989 (10 pages) |
14 June 1990 | Full accounts made up to 28 February 1989 (10 pages) |
1 March 1984 | Accounts made up to 30 November 1982 (10 pages) |
1 March 1984 | Accounts made up to 30 November 1982 (10 pages) |