Great Chilton Farm
Ferryhill
Co Durham
DL17 0JY
Secretary Name | Julie Pennal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Barn Great Chilton Farm Ferryhill Co Durham DL17 0JY |
Director Name | Mr William Loughton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1994) |
Role | Security Consultant |
Correspondence Address | Vicarage Farm Cottage Vicarage Close Silksworth Sunderland SR3 1JE |
Director Name | Maurice Vleugels |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Security Consultant |
Correspondence Address | 45 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW |
Secretary Name | Julie Pennal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 1 Easby Court Spennymoor County Durham DL16 6YU |
Director Name | John Michael Joseph Shayler |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Security Consultant |
Correspondence Address | 26 Mockley Wood Road Knowle Solihull West Midlands B93 9NG |
Director Name | Mr Peter Ridden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 West Crescent Gateshead Tyne & Wear NE10 8AZ |
Secretary Name | Carol Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 18 Thropton Close Chester Le Street County Durham DH2 3HW |
Director Name | David Thomas Pennal |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 October 2010) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Barn Great Chilton Farm Chilton County Durham DL17 0JY |
Registered Address | Security House, Barmston Road Washington Tyne & Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
50 at £1 | Maurice Vleugels 50.00% Ordinary |
---|---|
40 at £1 | Julie Pennal 40.00% Ordinary |
10 at £1 | Allied Security (Northern) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,049 |
Cash | £11,054 |
Current Liabilities | £178,771 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
7 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of David Pennal as a director (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Julie Pennal on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Thomas Pennal on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 January 2008 | Return made up to 02/10/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 January 2006 | Director resigned (1 page) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Return made up to 02/10/05; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 02/10/04; full list of members
|
27 August 2004 | (7 pages) |
4 March 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 02/10/03; full list of members
|
16 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
21 January 2003 | Return made up to 02/10/02; full list of members
|
8 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
8 February 2002 | Director resigned (1 page) |
24 October 2001 | (8 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
8 November 2000 | Return made up to 02/10/00; full list of members
|
16 August 2000 | (6 pages) |
30 November 1999 | Return made up to 02/10/99; full list of members
|
30 November 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
27 August 1999 | (6 pages) |
16 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
25 August 1998 | Director resigned (1 page) |
28 July 1998 | (6 pages) |
14 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
7 July 1997 | (7 pages) |
16 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
12 May 1996 | (7 pages) |
11 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |