Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Secretary Name | Lyndon John Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 March 2011) |
Role | Company Director |
Correspondence Address | The Drey Hartford Hall Estate Hartford Bridge Northumberland NE22 6HD |
Director Name | Archibald Dickie Fyfe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Andrews Close Thames Ditton Surrey KT7 0AF |
Director Name | Mr David Gordon Perry |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 July 1997) |
Role | Chief Executive |
Correspondence Address | Deighton House York Road Deighton York YO19 6HQ |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2000) |
Role | Secretary |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Mr Jonathan Rowlatt Huber Riddle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2000) |
Role | Group Tax Manager |
Country of Residence | England |
Correspondence Address | 39 Marriott Grove Wakefield West Yorkshire WF2 6RP |
Director Name | Keith Ashley Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Mill Cottage Cromwell Close Netherwitton Morpeth Northumberland NE61 4NS |
Director Name | Mr Keverne Thomas Watt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chrissam House 63 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Secretary Name | Nicholas Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Swinhoe Gardens Woodlands Park Wide Open Tyne & Wear NE13 6AF |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finvara Blackhurst Brow Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Nicholas Nolan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Swinhoe Gardens Woodlands Park Wide Open Tyne & Wear NE13 6AF |
Director Name | David Matthew Young |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2006) |
Role | Operations Director |
Correspondence Address | 16 Kingfisher Way Blyth Tyne & Wear NE24 3QW |
Registered Address | C//O Jaycare Limited, New York Way, New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,891,000 |
Current Liabilities | £1,350,000 |
Latest Accounts | 1 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Full accounts made up to 1 April 2006 (9 pages) |
22 January 2007 | Full accounts made up to 1 April 2006 (9 pages) |
12 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 September 2006 | Director resigned (1 page) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (5 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (5 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2006 | Particulars of mortgage/charge (15 pages) |
9 May 2006 | Particulars of mortgage/charge (15 pages) |
28 April 2006 | Full accounts made up to 1 April 2004 (10 pages) |
28 April 2006 | Full accounts made up to 1 April 2005 (10 pages) |
28 April 2006 | Full accounts made up to 1 April 2005 (10 pages) |
28 April 2006 | Full accounts made up to 1 April 2004 (10 pages) |
28 April 2006 | Full accounts made up to 1 April 2005 (10 pages) |
28 April 2006 | Full accounts made up to 1 April 2004 (10 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 28/07/05; full list of members (7 pages) |
15 February 2006 | Return made up to 28/07/05; full list of members
|
15 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: new york way new york industrial park newcastle upon tyne NE27 0QF (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: new york way new york industrial park newcastle upon tyne NE27 0QF (1 page) |
9 September 2005 | Location of debenture register (1 page) |
9 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
25 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (20 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (20 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (17 pages) |
24 February 2004 | Declaration of assistance for shares acquisition (17 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
26 October 2003 | Full accounts made up to 1 April 2003 (11 pages) |
26 October 2003 | Full accounts made up to 1 April 2003 (11 pages) |
26 October 2003 | Full accounts made up to 1 April 2003 (11 pages) |
25 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
25 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 1 April 2002 (22 pages) |
4 June 2003 | Full accounts made up to 1 April 2002 (22 pages) |
4 June 2003 | Full accounts made up to 1 April 2001 (19 pages) |
4 June 2003 | Full accounts made up to 1 April 2002 (22 pages) |
4 June 2003 | Full accounts made up to 1 April 2001 (19 pages) |
4 June 2003 | Full accounts made up to 1 April 2001 (19 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
17 September 2002 | Return made up to 28/07/02; full list of members (8 pages) |
17 September 2002 | Return made up to 28/07/02; full list of members (8 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
17 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
17 September 2001 | Return made up to 28/07/01; full list of members
|
17 October 2000 | Registered office changed on 17/10/00 from: wakefield road leeds LS10 1DU (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: wakefield road leeds LS10 1DU (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 September 2000 | Full accounts made up to 1 April 2000 (8 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 September 2000 | Full accounts made up to 1 April 2000 (8 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Full accounts made up to 1 April 2000 (8 pages) |
8 September 2000 | Company name changed imagio LTD\certificate issued on 08/09/00 (2 pages) |
8 September 2000 | Company name changed imagio LTD\certificate issued on 08/09/00 (2 pages) |
1 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Company name changed communisis LIMITED\certificate issued on 07/07/00 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Company name changed communisis LIMITED\certificate issued on 07/07/00 (2 pages) |
12 June 2000 | Particulars of mortgage/charge (8 pages) |
12 June 2000 | Particulars of mortgage/charge (8 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Resolutions
|
13 April 2000 | Company name changed johnsen and jorgensen packaging PLC\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed johnsen and jorgensen packaging PLC\certificate issued on 14/04/00 (2 pages) |
3 December 1999 | Full accounts made up to 3 April 1999 (8 pages) |
3 December 1999 | Full accounts made up to 3 April 1999 (8 pages) |
3 December 1999 | Full accounts made up to 3 April 1999 (8 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (8 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (8 pages) |
1 October 1998 | Full accounts made up to 4 April 1998 (8 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 29 March 1997 (8 pages) |
23 September 1997 | Full accounts made up to 29 March 1997 (8 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 28/07/97; no change of members
|
26 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 30 March 1996 (8 pages) |
29 October 1996 | Full accounts made up to 30 March 1996 (8 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (8 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (8 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (8 pages) |
24 August 1995 | Return made up to 28/07/95; full list of members (7 pages) |
24 August 1995 | Return made up to 28/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |