Brancepeth
Crook
County Durham
DL15 9AS
Secretary Name | Dorothy Barbara Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 March 2010) |
Role | Company Secratary |
Correspondence Address | Brancepeth Manor Farm Brancepeth Crook County Durham DL15 9AS |
Director Name | Valerie Mason |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 1995) |
Role | Secretary |
Correspondence Address | Southend House Church Lane Whitburn Sunderland Tyne & Wear DL15 9AS |
Secretary Name | Valerie Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Southend House Church Lane Whitburn Sunderland Tyne & Wear DL15 9AS |
Secretary Name | Mr Jack Conaboy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Warkworth Drive Deneside View Chester Le Street County Durham DH2 3TW |
Director Name | Caroline Jane Cook |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 25 April 2002) |
Role | Systems Analyst |
Correspondence Address | Dairy House Steel Hexham Northumberland NE47 0LG |
Secretary Name | Caroline Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Dairy House Steel Hexham Northumberland NE47 0LG |
Registered Address | Unit 8c Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£122,391 |
Cash | £508 |
Current Liabilities | £1,263,798 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 March 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
2 March 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
30 November 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Notice of discharge of Administration Order (2 pages) |
17 April 2007 | Notice of discharge of Administration Order (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
23 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages) |
23 March 2005 | Notice of completion of voluntary arrangement (6 pages) |
23 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages) |
23 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages) |
23 March 2005 | Notice of completion of voluntary arrangement (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 20/04/04; full list of members (6 pages) |
27 August 2004 | Return made up to 20/04/04; full list of members (6 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page) |
11 June 2004 | Notice of discharge of Administration Order (2 pages) |
11 June 2004 | Notice of discharge of Administration Order (2 pages) |
16 February 2004 | O/C-replacement of administrator (20 pages) |
16 February 2004 | O/C-replacement of administrator (20 pages) |
29 January 2004 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
29 January 2004 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
10 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Statement of administrator's proposal (22 pages) |
8 April 2003 | Statement of administrator's proposal (22 pages) |
8 April 2003 | Notice of result of meeting of creditors (4 pages) |
8 April 2003 | Notice of result of meeting of creditors (4 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 107 high street west sunderland tyne and wear SR1 1TX (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 107 high street west sunderland tyne and wear SR1 1TX (1 page) |
13 February 2003 | Administration Order (3 pages) |
13 February 2003 | Administration Order (3 pages) |
13 February 2003 | Notice of Administration Order (1 page) |
13 February 2003 | Notice of Administration Order (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
15 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
15 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
3 September 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
3 September 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (5 pages) |
4 October 2000 | Particulars of mortgage/charge (6 pages) |
4 October 2000 | Particulars of mortgage/charge (6 pages) |
4 October 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
12 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Particulars of mortgage/charge (5 pages) |
14 June 1996 | Particulars of mortgage/charge (5 pages) |
20 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 20/04/96; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 October 1994 (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 October 1994 (4 pages) |
20 July 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 July 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1993 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1993 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 December 1981 | Memorandum and Articles of Association (14 pages) |
8 December 1981 | Memorandum and Articles of Association (14 pages) |
8 September 1981 | Incorporation (17 pages) |
8 September 1981 | Incorporation (17 pages) |