Ridgeway Farm
Craven Arms
Shropshire
SY7 8HW
Wales
Secretary Name | Mrs Marilyn Audrey Chipperfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(4 weeks after company formation) |
Appointment Duration | 25 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | C/O Jollys Circus Circus Caravans Ridgeway Farm Craven Arms Shropshire SY7 8HW Wales |
Director Name | Mrs Marilyn Audrey Chipperfield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(24 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 July 2017) |
Role | Circus Artisit |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | T.w. Chipperfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,843 |
Cash | £268 |
Current Liabilities | £11,252 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 January 2016 | Appointment of Mrs Marilyn Audrey Chipperfield as a director on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Secretary's details changed for Mrs Marilyn Audrey Chipperfield on 23 October 2013 (1 page) |
21 January 2014 | Director's details changed for Mr Thomas William Chipperfield on 23 October 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Thomas William Chipperfield on 15 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 March 2005 | Return made up to 15/01/05; full list of members (2 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
31 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
16 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
6 April 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
31 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page) |
24 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
16 May 1997 | Return made up to 15/01/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
24 March 1996 | Return made up to 15/01/96; full list of members (6 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |