Thropton
Morpeth
Northumberland
NE65 7LT
Director Name | Mrs Pauline Jefferson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Thropton Demesne Farm House Thropton Morpeth Northumberland NE65 7LT |
Secretary Name | Mrs Pauline Jefferson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Thropton Demesne Farm House Thropton Morpeth Northumberland NE65 7LT |
Director Name | David Michael Sanders |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 January 2001) |
Role | Company Accountant |
Correspondence Address | 24a Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Secretary Name | David Michael Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 24a Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Registered Address | C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (1 page) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
15 January 2003 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: albion house stepney bank newcastle upon tyne NE1 2NP (1 page) |
15 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
13 February 1998 | Return made up to 21/12/97; no change of members
|
12 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 January 1997 | Return made up to 21/12/96; full list of members
|
16 October 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |