Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 17 December 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Secretary Name | Peter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 56 Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS |
Secretary Name | Mr Richard Anthony Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
12 March 2002 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members
|
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
16 August 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
21 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 30 millstone lane leicester LE1 5RN (1 page) |
22 August 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (21 pages) |
9 July 1996 | Location of register of members (1 page) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 September 1995 | Resolutions
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |